Search icon

CAPITAL CONSTRUCTION, INC.

Company Details

Name: CAPITAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2001 (23 years ago)
Date of dissolution: 22 May 2007
Entity Number: 2713755
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 939 51ST ST, BROOKLYN, NY, United States, 11219
Address: 939 51ST STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELI KAUFMAN DOS Process Agent 939 51ST STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ELI KAUFMAN Chief Executive Officer 939 51ST ST, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
070522000542 2007-05-22 CERTIFICATE OF DISSOLUTION 2007-05-22
060120002814 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031216002074 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011231001033 2001-12-31 CERTIFICATE OF INCORPORATION 2001-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302551429 0213100 1999-07-21 417 BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-07-21
Emphasis S: CONSTRUCTION
Case Closed 1999-09-30

Related Activity

Type Complaint
Activity Nr 200742575
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-09-09
Abatement Due Date 1999-09-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State