Search icon

CAPSTONE CONSTRUCTION CORP.

Company Details

Name: CAPSTONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1999 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2454673
ZIP code: 11205
County: Suffolk
Place of Formation: New York
Address: 63 FLUSHING AVENUE-UNIT 116, BROOKLYN NAVY YARD #050, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE-UNIT 116, BROOKLYN NAVY YARD #050, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-855-6113

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHADIM HUSSAIN Chief Executive Officer 63 FLUSHING AVE-UNIT 116, BROOKLYN NAVY YARD #050, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE-UNIT 116, BROOKLYN NAVY YARD #050, BROOKLYN, NY, United States, 11205

Licenses

Number Status Type Date End date
1231175-DCA Inactive Business 2006-06-22 2011-06-30

History

Start date End date Type Value
2003-12-10 2006-02-24 Address 775 PARK AVE, STE 110, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-12-10 2006-02-24 Address 775 PARK AVE, STE 110, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2002-01-18 2006-02-24 Address 46 WILLOUGHBY PATH, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2002-01-18 2003-12-10 Address 18-19 27TH AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2002-01-18 2003-12-10 Address 18-19 27TH AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053729 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100105002657 2010-01-05 BIENNIAL STATEMENT 2009-12-01
060224002080 2006-02-24 BIENNIAL STATEMENT 2005-12-01
031210002327 2003-12-10 BIENNIAL STATEMENT 2003-12-01
020118002201 2002-01-18 BIENNIAL STATEMENT 2001-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
762731 TRUSTFUNDHIC INVOICED 2009-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
811691 RENEWAL INVOICED 2009-07-06 100 Home Improvement Contractor License Renewal Fee
762732 TRUSTFUNDHIC INVOICED 2007-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
811692 RENEWAL INVOICED 2007-08-14 100 Home Improvement Contractor License Renewal Fee
762734 TRUSTFUNDHIC INVOICED 2006-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
762733 LICENSE INVOICED 2006-06-22 75 Home Improvement Contractor License Fee

Court Cases

Court Case Summary

Filing Date:
2011-03-11
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
CAPSTONE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
CAPSTONE CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State