-
Home Page
›
-
Counties
›
-
Nassau
›
-
03054
›
-
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