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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 COLONIAL DRIVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ANTOINETTE CAPOBIANCO | Chief Executive Officer | 33 COLONIAL DR., FARMINGDALE, NY, United States, 11735 |
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) |
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