Name: | CAP EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3339592 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-25 43RD ST, ASTORIA, NY, United States, 11105 |
Principal Address: | 173 PARKWAY DR, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-25 43RD ST, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
FRANK CAPORASO | Chief Executive Officer | 82 10 WILLETS RD, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2010-05-11 | Address | 18-25 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1999739 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100511002229 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
060327000424 | 2006-03-27 | CERTIFICATE OF INCORPORATION | 2006-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11903515 | 0215600 | 1980-10-09 | 121 ST & 5 AVENUE, New York -Richmond, NY, 11456 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-10-23 |
Abatement Due Date | 1980-10-10 |
Nr Instances | 1 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State