Name: | CAPTAIN CONTRACTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2001 (24 years ago) |
Date of dissolution: | 26 Dec 2017 |
Entity Number: | 2633767 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1347 63RD STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1347 63RD ST, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-234-0669
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1347 63RD STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ALI AKBAR | Chief Executive Officer | 1347 63RD ST, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1322298-DCA | Inactive | Business | 2009-06-17 | 2017-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171226000062 | 2017-12-26 | CERTIFICATE OF DISSOLUTION | 2017-12-26 |
130521002000 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110520002364 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090421002830 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070510002710 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-08-06 | 2014-08-12 | Quality of Work | Yes | 1000.00 | Cash Amount |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1881430 | RENEWAL | INVOICED | 2014-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
1881429 | TRUSTFUNDHIC | INVOICED | 2014-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
969258 | TRUSTFUNDHIC | INVOICED | 2013-04-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
969257 | CNV_TFEE | INVOICED | 2013-04-26 | 7.46999979019165 | WT and WH - Transaction Fee |
1041959 | RENEWAL | INVOICED | 2013-04-26 | 100 | Home Improvement Contractor License Renewal Fee |
969259 | TRUSTFUNDHIC | INVOICED | 2011-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1041960 | RENEWAL | INVOICED | 2011-05-09 | 100 | Home Improvement Contractor License Renewal Fee |
527984 | TRUSTFUNDHIC | INVOICED | 2009-08-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1348036 | RENEWAL | INVOICED | 2009-08-26 | 100 | Home Improvement Contractor License Renewal Fee |
969260 | LICENSE | INVOICED | 2009-06-17 | 125 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-7753 | Office of Administrative Trials and Hearings | Issued | Settled | 2011-08-24 | 250 | No data | Failed to timely notify Commission of a material information submitted to the Commission |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State