Search icon

CAPP ELECTRIC CORP.

Print

Details

Entity Number 1355208

Status Inactive

NameCAPP ELECTRIC CORP.

CountyNassau

Date of registration 23 May 1989 (35 years ago)

Date of dissolution 03 May 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Address ZIP code 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RICHARD A. CAPPADONA

DOS Process Agent

28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address

RICHARD A. CAPPADONA

Chief Executive Officer

28 FOURTH STREET, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value

1989-05-23

1993-04-13

Address

225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1468362

2000-05-03

DISSOLUTION BY PROCLAMATION

2000-05-03

000044002005

1993-08-30

BIENNIAL STATEMENT

1993-05-01

930413002249

1993-04-13

BIENNIAL STATEMENT

1992-05-01

C014343-3

1989-05-23

CERTIFICATE OF INCORPORATION

1989-05-23

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts