Search icon

INTERCAPITAL ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERCAPITAL ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2010 (15 years ago)
Entity Number: 4014466
ZIP code: 11050
County: Bronx
Place of Formation: New York
Address: 40 BEACON HILL RD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-993-1934

Phone +1 718-991-3565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERCAPITAL ENTERPRISES INC. DOS Process Agent 40 BEACON HILL RD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
THOMAS PIZZUTI Chief Executive Officer 40 BEACON HILL RD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
2062474-DCA Inactive Business 2017-12-05 No data
2043901-DCA Inactive Business 2016-09-20 2017-12-04
2010539-DCA Inactive Business 2014-07-10 2015-11-11

History

Start date End date Type Value
2012-12-05 2018-11-05 Address 64B HICKORY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2012-12-05 2018-11-05 Address 64B HICKORY RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2010-11-02 2020-11-09 Address 961 EAST 174TH STREET, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060415 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181105006091 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170831000338 2017-08-31 ANNULMENT OF DISSOLUTION 2017-08-31
DP-2186862 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
141120006085 2014-11-20 BIENNIAL STATEMENT 2014-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-19 2014-03-11 Lost Property Yes 400.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117979 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
3020478 SCALE02 INVOICED 2019-04-19 40 SCALE TO 661 LBS
2981346 LL VIO CREDITED 2019-02-13 250 LL - License Violation
2679734 BLUEDOT INVOICED 2017-10-23 340 Laundries License Blue Dot Fee
2679733 LICENSE CREDITED 2017-10-23 85 Laundries License Fee
2659605 SCALE02 INVOICED 2017-08-25 40 SCALE TO 661 LBS
2400922 LICENSE INVOICED 2016-08-24 255 Laundry License Fee
2238371 CLATE INVOICED 2015-12-20 100 Late Fee
2230282 PL VIO INVOICED 2015-12-09 500 PL - Padlock Violation
2223378 SCALE02 INVOICED 2015-11-25 40 SCALE TO 661 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2015-11-13 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data
2014-04-14 Settlement (Pre-Hearing) UNLIC. LAUNDROMAT 1 1 No data No data
2014-02-22 Settlement (Pre-Hearing) [SPECIFY SERVICES] ON THE PREMISES BUT DOES NOT HAVE A DCA LICENSE 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State