CAPITOL SUPPLY CONSTRUCTION PRODUCTS INC.

Name: | CAPITOL SUPPLY CONSTRUCTION PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2001 (24 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 2654982 |
ZIP code: | 07470 |
County: | Putnam |
Place of Formation: | New York |
Address: | 149 OLD TURNPIKE RD, WAYNE, NJ, United States, 07470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITOL SUPPLY CONSTRUCTION PRODUCTS INC. | DOS Process Agent | 149 OLD TURNPIKE RD, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
THOMAS C MINA | Chief Executive Officer | 149 OLD TURNPIKE RD, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2017-10-02 | Address | 55 HORNBECK RD, DENVILLE, NJ, 07834, USA (Type of address: Service of Process) |
2011-07-15 | 2017-10-02 | Address | 55 HORNBECK RD, DENVILLE, NJ, 07834, USA (Type of address: Chief Executive Officer) |
2011-07-15 | 2017-10-02 | Address | 55 HORNBECK RD, DENVILLE, NJ, 07834, USA (Type of address: Principal Executive Office) |
2010-01-27 | 2011-07-15 | Address | 149 OLD TURNPIKE RD, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
2010-01-27 | 2011-07-15 | Address | 149 OLD TURNPIKE RD, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211217000703 | 2021-12-17 | CERTIFICATE OF MERGER | 2021-12-17 |
211116001002 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
171002006101 | 2017-10-02 | BIENNIAL STATEMENT | 2017-06-01 |
130711002021 | 2013-07-11 | BIENNIAL STATEMENT | 2013-06-01 |
110715002096 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State