CAPITAL 2 CONSTRUCTION & WATER PROOFING INC

Name: | CAPITAL 2 CONSTRUCTION & WATER PROOFING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2012 (13 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 4244622 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 101 35A 120TH STREET, 1ST FLOOR, SOUTH RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 101 35 A 120 STREET, SOUTH RICHMOND HILL, NY, United States, 11419 |
Contact Details
Phone +1 718-918-2400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 35A 120TH STREET, 1ST FLOOR, SOUTH RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
SALEEM MAZHAR | Chief Executive Officer | 101 35 A 120 STREET, SOUTH RICHMOND HILL, NY, United States, 11419 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1433259-DCA | Inactive | Business | 2012-06-07 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-11 | 2013-08-22 | Address | 2076 WALLACE AVE SUITE 211, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000702 | 2017-09-26 | CERTIFICATE OF DISSOLUTION | 2017-09-26 |
140521006107 | 2014-05-21 | BIENNIAL STATEMENT | 2014-05-01 |
130822000019 | 2013-08-22 | CERTIFICATE OF CHANGE | 2013-08-22 |
120511000844 | 2012-05-11 | CERTIFICATE OF INCORPORATION | 2012-05-11 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-11-17 | 2015-12-11 | Damaged Goods | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-09-08 | 2014-10-03 | Breach of Contract | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1954869 | RENEWAL | INVOICED | 2015-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
1954868 | TRUSTFUNDHIC | INVOICED | 2015-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1954845 | LICENSE REPL | CREDITED | 2015-01-30 | 15 | License Replacement Fee |
1150387 | TRUSTFUNDHIC | INVOICED | 2013-07-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1150388 | CNV_TFEE | INVOICED | 2013-07-24 | 7.46999979019165 | WT and WH - Transaction Fee |
1229190 | RENEWAL | INVOICED | 2013-07-24 | 100 | Home Improvement Contractor License Renewal Fee |
1150385 | LICENSE | INVOICED | 2012-06-07 | 75 | Home Improvement Contractor License Fee |
1150386 | FINGERPRINT | INVOICED | 2012-06-07 | 75 | Fingerprint Fee |
1150389 | TRUSTFUNDHIC | INVOICED | 2012-06-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State