Search icon

CAPAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DONNA J CETTINA DOS Process Agent 30 CLINTON AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
DONNA J CETTINA Chief Executive Officer 30 CLINTON AVE, BROOKLYN, NY, United States, 11205

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-10-05
Type:
Complaint
Address:
121ST STREET & 23RD AVE, COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-24
Type:
Planned
Address:
QUEENS, QUEENS, NY, 11134
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-04-19
Type:
Referral
Address:
LEXINGTON AVE AND PATCHEN AVE, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-09-16
Type:
Referral
Address:
EAST 8TH STREET & AVENUE T, BROOKLYN, NY, 11223
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-09-16
Type:
Referral
Address:
SARATOGA AVENUE & BERGEN STREET, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-04-20
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CAPAN CONTRACTING CORP.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-04-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MASINO
Party Role:
Plaintiff
Party Name:
CAPAN CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASINO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
CAPAN CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State