Search icon

CAPTAIN CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: CAPTAIN CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2019 (6 years ago)
Entity Number: 5603849
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2601 BENSON AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 2156 Cruger Ave apt LG, Bronx, NY, United States, 10462

Contact Details

Phone +1 718-314-3671

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2601 BENSON AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
HUGHIE STEPHENSON Chief Executive Officer 2601 BENSON AVE, BROOKLYN, NY, United States, 11214

Unique Entity ID

Unique Entity ID:
V88PDKDDT1A7
CAGE Code:
0QWS8
UEI Expiration Date:
2026-01-19

Business Information

Activation Date:
2025-01-24
Initial Registration Date:
2025-01-19

Licenses

Number Status Type Date End date
2094573-DCA Active Business 2020-02-18 2025-02-28

Permits

Number Date End date Type Address
B042025191A41 2025-07-10 2025-08-06 REPAIR SIDEWALK BAY 32 STREET, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B042025190B52 2025-07-09 2025-08-06 REPAIR SIDEWALK 26 AVENUE, BROOKLYN, FROM STREET BENSON AVENUE TO STREET STILLWELL AVENUE
B042025190B53 2025-07-09 2025-08-06 REPAIR SIDEWALK BAY 32 STREET, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B042025121B58 2025-05-01 2025-05-10 REPAIR SIDEWALK 3 STREET, BROOKLYN, FROM STREET HOYT STREET TO STREET SMITH STREET
B042025120A77 2025-04-30 2025-05-10 REPAIR SIDEWALK EAST 51 STREET, BROOKLYN, FROM STREET AVENUE O TO STREET FILLMORE AVENUE

History

Start date End date Type Value
2022-10-26 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-13 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-13 2024-01-18 Address 2601 BENSON AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118002954 2024-01-18 BIENNIAL STATEMENT 2024-01-18
190813010504 2019-08-13 CERTIFICATE OF INCORPORATION 2019-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558998 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558997 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295736 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295737 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
3155833 TRUSTFUNDHIC INVOICED 2020-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3155832 LICENSE INVOICED 2020-02-06 75 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222868 Office of Administrative Trials and Hearings Issued Settled 2021-10-29 1000 2022-11-18 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221578 Office of Administrative Trials and Hearings Issued Settled - Pending 2021-04-16 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220532 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-11-04 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-19
Type:
Planned
Address:
65 PAULDING AVENUE, COLD SPRING, NY, 10516
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State