Search icon

CAPITAL ONE CONSTRUCTION GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL ONE CONSTRUCTION GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2004 (21 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 3136370
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 49-10 47TH AVE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-388-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANG, YUN LIN Chief Executive Officer 49-10 47TH AVE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-10 47TH AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1420611-DCA Inactive Business 2012-02-28 2019-02-28
1221073-DCA Inactive Business 2006-03-16 2007-06-30

History

Start date End date Type Value
2013-10-10 2016-11-01 Address 242 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2013-10-10 2016-11-01 Address 242 JOHNSON AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2012-05-22 2014-12-05 Address 242 JOHNSON AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2006-12-18 2013-10-10 Address 24 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-12-18 2013-10-10 Address 24 DIVISION PLACE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180723000021 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
161101006802 2016-11-01 BIENNIAL STATEMENT 2014-12-01
141205000269 2014-12-05 CERTIFICATE OF CHANGE 2014-12-05
131010002184 2013-10-10 BIENNIAL STATEMENT 2012-12-01
120522000017 2012-05-22 CERTIFICATE OF CHANGE 2012-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2486257 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486258 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
2304271 LICENSE REPL INVOICED 2016-03-21 15 License Replacement Fee
2304282 LICENSEDOC10 INVOICED 2016-03-21 10 License Document Replacement
2239057 LICENSE REPL INVOICED 2015-12-21 15 License Replacement Fee
1889315 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
1889314 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1133384 TRUSTFUNDHIC INVOICED 2013-06-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225096 RENEWAL INVOICED 2013-06-05 100 Home Improvement Contractor License Renewal Fee
180313 LL VIO INVOICED 2012-07-17 200 LL - License Violation

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214474 Office of Administrative Trials and Hearings Issued Default - Granted 2016-11-19 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-24
Type:
Complaint
Address:
29-11 39TH AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State