Search icon

CAPPA UPHOLSTERY CO., INC.

Company Details

Name: CAPPA UPHOLSTERY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1947 (78 years ago)
Entity Number: 78920
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 87-15 115TH STREET, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-15 115TH STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
BETTY CAPPA Chief Executive Officer 87-15 115TH STREET, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
1947-01-03 1994-01-19 Address 87-15 115TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050301002299 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030107002031 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010322002299 2001-03-22 BIENNIAL STATEMENT 2001-01-01
990331002272 1999-03-31 BIENNIAL STATEMENT 1999-01-01
970304002463 1997-03-04 BIENNIAL STATEMENT 1997-01-01
940119002796 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930302002784 1993-03-02 BIENNIAL STATEMENT 1993-01-01
A869738-2 1982-05-19 ASSUMED NAME CORP INITIAL FILING 1982-05-19
6909-81 1947-01-03 CERTIFICATE OF INCORPORATION 1947-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11880853 0215600 1977-04-28 87 15 115 STREET, Richland, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-29
Case Closed 1984-03-10
11889623 0215600 1977-03-11 87-15 115 ST, NY, 11418
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1984-03-10
11880556 0215600 1977-02-16 87 15 115 STREET, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1977-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 1977-03-01
Abatement Due Date 1977-03-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1977-03-01
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1977-03-01
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1977-03-01
Abatement Due Date 1977-03-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-03-01
Abatement Due Date 1977-03-04
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1977-03-14
Abatement Due Date 1977-03-25
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-03-14
Abatement Due Date 1977-03-25
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-14
Abatement Due Date 1977-03-25
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-03-14
Abatement Due Date 1977-03-25
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-01
Abatement Due Date 1977-03-04
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-01
Abatement Due Date 1977-03-10
Nr Instances 6
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-01
Abatement Due Date 1977-03-10
Nr Instances 3
11846169 0215600 1975-10-29 87-15 115TH ST, New York -Richmond, NY, 11418
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-29
Case Closed 1975-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-10-31
Abatement Due Date 1975-12-29
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-31
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-31
Abatement Due Date 1975-12-29
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State