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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 774 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
ROBERT CAPOLINO | Chief Executive Officer | 774 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106935562 | 0213400 | 1992-07-09 | FOREST AVE. & VICTORY BLVD., STATEN ISLAND, NY, 10301 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||
11892171 | 0215600 | 1980-05-30 | AMERICAN AIRLINES BLDG 57, New York -Richmond, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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