Search icon

GEORGE H. CAPONERA & SONS, INC.

Company Details

Name: GEORGE H. CAPONERA & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1980 (45 years ago)
Entity Number: 600989
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 36 COLUMBUS AVE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 COLUMBUS AVE, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
GERALD J CAPONERA Chief Executive Officer 36 COLUMBUS AVE, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2008-01-08 2010-01-25 Address 282 DUXBURY RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1994-02-08 2010-01-25 Address 282 DUXBURY ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1993-03-30 2008-01-08 Address 282 DUXBURY ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1993-03-30 2010-01-25 Address 282 DUXBURY ROAD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
1980-01-08 1994-02-08 Address 282 DUXBURY RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002486 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120127002328 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100125002982 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080108002772 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060209003339 2006-02-09 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21250.00
Total Face Value Of Loan:
21250.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State