Search icon

CAPITAL ONE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL ONE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812674
ZIP code: 11206
County: Kings
Place of Formation: New York
Principal Address: 242 JOHNSON AVE, BROOKLYN, NY, United States, 11206
Address: 246 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-225-6092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONY YIN Chief Executive Officer 356 HOLLYWOOD AVE, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 JOHNSON AVE., BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1124814-DCA Inactive Business 2002-10-03 2009-06-30

History

Start date End date Type Value
2009-08-13 2009-12-15 Address 24 DIVISION PLACE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)
2002-09-18 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-18 2009-08-13 Address 134-29 33RD AVE., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120607002750 2012-06-07 BIENNIAL STATEMENT 2010-09-01
091215000053 2009-12-15 CERTIFICATE OF CHANGE 2009-12-15
090813000062 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
020918000015 2002-09-18 CERTIFICATE OF INCORPORATION 2002-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
502651 TRUSTFUNDHIC INVOICED 2007-06-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
656935 RENEWAL INVOICED 2007-06-29 100 Home Improvement Contractor License Renewal Fee
502652 CNV_MS INVOICED 2005-10-17 15 Miscellaneous Fee
502653 CNV_MS INVOICED 2005-05-27 25 Miscellaneous Fee
502654 TRUSTFUNDHIC INVOICED 2005-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
656936 RENEWAL INVOICED 2005-05-24 100 Home Improvement Contractor License Renewal Fee
502655 LICENSE INVOICED 2002-10-04 150 Home Improvement Contractor License Fee
502656 FINGERPRINT INVOICED 2002-10-03 50 Fingerprint Fee
502657 TRUSTFUNDHIC INVOICED 2002-10-03 250 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-19
Type:
Planned
Address:
3589 THIRD AVE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-12-03
Type:
Complaint
Address:
39-35 27TH STREET, LONGISLAND CITY, NY, 11106
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-12-01
Type:
Planned
Address:
38 DELANCEY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-27
Type:
Planned
Address:
38/40 DELANCY STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-12
Type:
Complaint
Address:
64-01 GRAND AVENUE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 388-8092
Add Date:
2005-05-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State