Name: | CAPITAL CONSTRUCTION NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2016 (9 years ago) |
Date of dissolution: | 02 Jun 2022 |
Entity Number: | 4989696 |
ZIP code: | 10709 |
County: | Westchester |
Place of Formation: | New York |
Address: | 75 HIGHLAND AVE, EASTCHESTER, NY, United States, 10709 |
Contact Details
Phone +1 718-918-2400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAPITAL CONSTRUCTION NY INC. | DOS Process Agent | 75 HIGHLAND AVE, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
MAZHAR SALEEM | Agent | 75 HIGHLAND AVE, EASTCHESTER, NY, 10709 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2052464-DCA | Inactive | Business | 2017-05-04 | 2023-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X002022091A01 | 2022-04-01 | No data | MISCELLANEOUS - MINOR SALES | No data |
X042022065A01 | 2022-03-06 | 2022-03-14 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | WILSON AVENUE, BRONX, FROM STREET ADEE AVENUE TO STREET BURKE AVENUE |
X042022065A00 | 2022-03-06 | 2022-03-14 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | WILSON AVENUE, BRONX, FROM STREET ADEE AVENUE TO STREET BURKE AVENUE |
Q042021327A23 | 2021-11-23 | 2021-12-21 | REPAIR SIDEWALK | HILLSIDE AVENUE, QUEENS, FROM STREET 198 STREET TO STREET 199 STREET |
Q042021327A24 | 2021-11-23 | 2021-12-19 | REPAIR SIDEWALK | 199 STREET, QUEENS, FROM STREET 89 AVENUE TO STREET HILLSIDE AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2022-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-08 | 2021-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-08 | 2022-06-03 | Address | 75 HIGHLAND AVE, EASTCHESTER, NY, 10709, USA (Type of address: Registered Agent) |
2016-08-08 | 2022-06-03 | Address | 75 HIGHLAND AVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220603000768 | 2022-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-02 |
160808010195 | 2016-08-08 | CERTIFICATE OF INCORPORATION | 2016-08-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3288606 | RENEWAL | INVOICED | 2021-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
3288585 | TRUSTFUNDHIC | INVOICED | 2021-01-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968829 | TRUSTFUNDHIC | INVOICED | 2019-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2968830 | RENEWAL | INVOICED | 2019-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2603343 | LICENSE | INVOICED | 2017-05-04 | 100 | Home Improvement Contractor License Fee |
2603366 | FINGERPRINT | CREDITED | 2017-05-04 | 75 | Fingerprint Fee |
2603344 | TRUSTFUNDHIC | INVOICED | 2017-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State