CAPAN CONTRACTING CORP.

Name: | CAPAN CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1982 (43 years ago) |
Date of dissolution: | 16 Jan 2013 |
Entity Number: | 779982 |
ZIP code: | 11205 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 CLINTON AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA J CETTINA | DOS Process Agent | 30 CLINTON AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
DONNA J CETTINA | Chief Executive Officer | 30 CLINTON AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 2002-07-01 | Address | 30 CLINTON AVE, BROOKLYN, NY, 11205, 1107, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 2002-07-01 | Address | 30 CLINTON AVE, BROOKLYN, NY, 11205, 1107, USA (Type of address: Principal Executive Office) |
1997-04-02 | 2002-07-01 | Address | 30 CLINTON AVE, BROOKLYN, NY, 11205, 1107, USA (Type of address: Service of Process) |
1982-07-02 | 1997-04-02 | Address | GLUECK, ESQS., 534 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130116000069 | 2013-01-16 | CERTIFICATE OF DISSOLUTION | 2013-01-16 |
080717002226 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060627002844 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040810002177 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020701002425 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State