Search icon

CCAPS, LLC

Company Details

Name: CCAPS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316990
ZIP code: 03054
County: Nassau
Place of Formation: Massachusetts
Address: 12 CONTINENTAL BLVD, MERRIMACK, NH, United States, 03054

Contact Details

Phone +1 888-245-0354

Phone +1 603-883-4800

DOS Process Agent

Name Role Address
ALAN DEGEORGE DOS Process Agent 12 CONTINENTAL BLVD, MERRIMACK, NH, United States, 03054

Licenses

Number Status Type Date End date Address
24-6Z73K-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-25 2025-03-31 12 Continental Blvd, Merrimack, NH, 03054

History

Start date End date Type Value
2012-11-06 2024-05-03 Address 12 CONTINENTAL BLVD, MERRIMACK, NH, 03054, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003051 2024-05-03 BIENNIAL STATEMENT 2024-05-03
201125060249 2020-11-25 BIENNIAL STATEMENT 2020-11-01
181119006582 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161104006885 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141125006178 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121106000701 2012-11-06 APPLICATION OF AUTHORITY 2012-11-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401413 Other Contract Actions 2014-03-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 128000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-03-03
Termination Date 2014-05-12
Section 1332
Sub Section DS
Status Terminated

Parties

Name THE ALHAMBRA CONDOMINIUM
Role Plaintiff
Name CCAPS, LLC
Role Defendant
1304563 Other Contract Actions 2013-08-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 377000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-08-13
Termination Date 2015-11-13
Date Issue Joined 2013-10-11
Section 1391
Status Terminated

Parties

Name THE BOARDWALK CONDOMINIUMS
Role Defendant
Name CCAPS, LLC
Role Plaintiff
1400787 Other Contract Actions 2014-02-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 423000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-02-05
Termination Date 2014-05-14
Section 1332
Sub Section AC
Status Terminated

Parties

Name CCAPS, LLC
Role Plaintiff
Name ALHAMBRA CONDOMINIUMS
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State