Search icon

POSTCAP CONSTRUCTION CORP.

Company Details

Name: POSTCAP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1972 (53 years ago)
Date of dissolution: 20 Jun 2002
Entity Number: 321195
ZIP code: 10502
County: New York
Place of Formation: New York
Address: 774 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 774 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
ROBERT CAPOLINO Chief Executive Officer 774 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
1995-06-12 1999-01-27 Address 219 54TH ST., BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1995-06-12 1999-01-27 Address 219 54TH ST., BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1995-06-12 1999-01-27 Address 219 54TH ST., BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1972-01-07 1995-06-12 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C326479-2 2003-01-27 ASSUMED NAME CORP INITIAL FILING 2003-01-27
020620000159 2002-06-20 CERTIFICATE OF DISSOLUTION 2002-06-20
000215002697 2000-02-15 BIENNIAL STATEMENT 2000-01-01
990127002503 1999-01-27 BIENNIAL STATEMENT 1998-01-01
950612002020 1995-06-12 BIENNIAL STATEMENT 1994-01-01
958079-4 1972-01-07 CERTIFICATE OF INCORPORATION 1972-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106935562 0213400 1992-07-09 FOREST AVE. & VICTORY BLVD., STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-09
Emphasis N: TRENCH
Case Closed 1992-07-13
11892171 0215600 1980-05-30 AMERICAN AIRLINES BLDG 57, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-30
Case Closed 1980-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-06-05
Abatement Due Date 1980-06-09
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-06-24
Abatement Due Date 1980-05-30
Current Penalty 80.0
Initial Penalty 160.0
Contest Date 1980-07-15
Nr Instances 1
11883550 0215600 1979-05-30 TWA PASSENGER TERM BLDG 60 JFK, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1980-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-06-06
Abatement Due Date 1979-06-14
Current Penalty 20.0
Initial Penalty 80.0
Contest Date 1979-06-15
Final Order 1980-01-25
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State