Search icon

CAPITAL CONTRACTORS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAPITAL CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Aug 2009
Branch of: CAPITAL CONTRACTORS, INC., NEW YORK (Company Number 2208527)
Business ALEI: 0980099
Annual report due: 13 Aug 2020
Business address: 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK MINASIAN Officer 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056, United States 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, United States
DAVID SMOLEN Officer 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056, United States 188 THE EMBARCADERO, STE 700, SAN FRANCISCO, CA, 94105, United States
JENNIFER BRIGHT Officer 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056, United States 1 SLEEPY HOLLOW LANE, GUILFORD, CT, 06437, United States
CYNTHIA KELLOGG Officer 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056, United States 3605 OCEAN RANCH BLVD, SUITE 200, OCEANSIDE, CA, 92056, United States
AMIN HARIRI Officer 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056, United States 3605 OCEAN RANCH BLVD STE 200, OCEANSIDE, CA, 92056, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006898515 2020-05-01 2020-05-01 Withdrawal Certificate of Withdrawal -
0006602865 2019-07-23 - Annual Report Annual Report 2019
0006566407 2019-05-29 2019-05-29 Change of Agent Agent Change -
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006218606 2018-07-18 - Annual Report Annual Report 2018
0006178431 2018-05-05 2018-05-05 Change of Agent Agent Change -
0005907717 2017-08-10 - Annual Report Annual Report 2017
0005620051 2016-08-03 - Annual Report Annual Report 2016
0005381662 2015-08-17 - Annual Report Annual Report 2015
0005171080 2014-08-25 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123162224 0111500 2005-10-12 1800 E PUTNAM AVENUE, GREENWICH, CT, 06872
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-10-12
Case Closed 2005-10-24

Related Activity

Type Inspection
Activity Nr 123162216
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information