CAPTAIN CONSTRUCTION INC

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2601 BENSON AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
HUGHIE STEPHENSON | Chief Executive Officer | 2601 BENSON AVE, BROOKLYN, NY, United States, 11214 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2094573-DCA | Active | Business | 2020-02-18 | 2025-02-28 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State