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
Name | Role | Address |
---|---|---|
KHADIM HUSSAIN | Chief Executive Officer | 63 FLUSHING AVE-UNIT 116, BROOKLYN NAVY YARD #050, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 FLUSHING AVENUE-UNIT 116, BROOKLYN NAVY YARD #050, BROOKLYN, NY, United States, 11205 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1231175-DCA | Inactive | Business | 2006-06-22 | 2011-06-30 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State