Search icon

CAPCO STEEL ERECTION COMPANY

Branch

Company Details

Name: CAPCO STEEL ERECTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2009 (15 years ago)
Date of dissolution: 16 May 2024
Branch of: CAPCO STEEL ERECTION COMPANY, Rhode Island (Company Number 000514600)
Entity Number: 3887049
ZIP code: 02893
County: New York
Place of Formation: Rhode Island
Address: 211 QUAKER LANE, SUITE 201, WEST WARWICK, RI, United States, 02893
Principal Address: 33 Acorn Street, PROVIDENCE, RI, United States, 02903

DOS Process Agent

Name Role Address
c/o orson and brusini ltd. DOS Process Agent 211 QUAKER LANE, SUITE 201, WEST WARWICK, RI, United States, 02893

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MICHAEL J CAPARCO, JR Chief Executive Officer 33 ACORN STREET, PROVIDENCE, RI, United States, 02903

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 25C ACORN ST, STE 217, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-13 Address 28 LIBERTY ST., West Warwick, RI, 10005, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 25C ACORN ST, STE 217, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-06-13 Address 33 ACORN STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-01-16 2023-12-01 Address 25C ACORN ST, STE 217, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-07 2014-01-16 Address 30 ACORN STREET, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-01-16 Address 30 ACORN STREET, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240613003296 2024-05-16 SURRENDER OF AUTHORITY 2024-05-16
231201037141 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211223000260 2021-12-23 BIENNIAL STATEMENT 2021-12-23
200107061131 2020-01-07 BIENNIAL STATEMENT 2019-12-01
SR-101661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101662 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171218006322 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151202006284 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140116002513 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120925000725 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State