Search icon

CAPITAL CONTRACTING & LAND DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CONTRACTING & LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2001 (24 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 2666364
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 260 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN DIGIOVANNI Chief Executive Officer 260 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 PULASKI AVENUE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 260 PULASKI AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-12 2023-08-24 Address 260 PULASKI AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2009-08-12 2023-08-24 Address 260 PULASKI AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2003-08-07 2009-08-12 Address 2 DRIPROCK ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824002870 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
221228001220 2022-12-28 BIENNIAL STATEMENT 2021-08-01
190805061736 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170807006565 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150811006286 2015-08-11 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State