Search icon

A. CAPOBIANCO & SONS CONTRACTING CORP.

Company Details

Name: A. CAPOBIANCO & SONS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1976 (49 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 396849
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 33 COLONIAL DRIVE, FARMINGDALE, NY, United States, 11735
Principal Address: 33 COLONIAL DR., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 COLONIAL DRIVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTOINETTE CAPOBIANCO Chief Executive Officer 33 COLONIAL DR., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-11-13 1993-09-08 Address 33 COLONIAL DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1976-04-12 1992-11-13 Address 33 COLONIAL DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190814024 2019-08-14 ASSUMED NAME LLC INITIAL FILING 2019-08-14
DP-1316894 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930908002308 1993-09-08 BIENNIAL STATEMENT 1993-04-01
921113002297 1992-11-13 BIENNIAL STATEMENT 1992-04-01
A307118-4 1976-04-12 CERTIFICATE OF INCORPORATION 1976-04-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State