CAPORUSSO CONTRACTING CORP.

Name: | CAPORUSSO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2335493 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 72 SHARROTT AVE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP CAPORUSSO | Chief Executive Officer | 72 SHARROTT AVE, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 SHARROTT AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-12 | 2001-04-10 | Address | 245 EAST 58TH STREET, SUITE 6D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-01-15 | 1999-03-12 | Address | 4442 ARTHUR KILL RD., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1765276 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
050218002179 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030211002150 | 2003-02-11 | BIENNIAL STATEMENT | 2003-01-01 |
010410002815 | 2001-04-10 | BIENNIAL STATEMENT | 2001-01-01 |
990312000091 | 1999-03-12 | CERTIFICATE OF CHANGE | 1999-03-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State