CAPITAL ONE CONSTRUCTION GROUP CORP.

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
Name | Role | Address |
---|---|---|
WANG, YUN LIN | Chief Executive Officer | 49-10 47TH AVE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49-10 47TH AVE, WOODSIDE, NY, United States, 11377 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State