Search icon

CAP EQUIPMENT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-25 43RD ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
FRANK CAPORASO Chief Executive Officer 82 10 WILLETS RD, OLD WESTBURY, NY, United States, 11568

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11903515 0215600 1980-10-09 121 ST & 5 AVENUE, New York -Richmond, NY, 11456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-10
Case Closed 1980-11-17

Violation Items

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