Name: | CAPITAL SHEETING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1986 (39 years ago) |
Entity Number: | 1097361 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 8875 WOODSIDE DRIVE, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN D. SMITH | Chief Executive Officer | 8875 WOODSIDE DRIVE, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8875 WOODSIDE DRIVE, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-20 | 2014-07-25 | Address | 8875 WOODSIDE DRIVE, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2012-08-20 | Address | 8875 WOODSIDE DR, EDEN, NY, 14057, USA (Type of address: Chief Executive Officer) |
1998-07-14 | 2012-08-20 | Address | 8875 WOODSIDE DR, EDEN, NY, 14057, USA (Type of address: Principal Executive Office) |
1998-07-14 | 2012-08-20 | Address | 8875 WOODSIDE DR, EDEN, NY, 14057, USA (Type of address: Service of Process) |
1986-07-14 | 1998-07-14 | Address | BROWN & BRIDGE, ESQS., 1500 STATLER OFFICE BL, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140725006001 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
120820002565 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100720002376 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080721002660 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060707002153 | 2006-07-07 | BIENNIAL STATEMENT | 2006-07-01 |
040819002771 | 2004-08-19 | BIENNIAL STATEMENT | 2004-07-01 |
020705002299 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000713002049 | 2000-07-13 | BIENNIAL STATEMENT | 2000-07-01 |
980714002288 | 1998-07-14 | BIENNIAL STATEMENT | 1998-07-01 |
B379990-5 | 1986-07-14 | CERTIFICATE OF INCORPORATION | 1986-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316029883 | 0213600 | 2011-10-31 | 7 COURT STREET, BELMONT, NY, 14813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-11-14 |
Abatement Due Date | 2011-11-17 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-11-14 |
Abatement Due Date | 2011-11-17 |
Current Penalty | 1800.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-11-14 |
Abatement Due Date | 2011-11-17 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200576 | Employee Retirement Income Security Act (ERISA) | 2012-06-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERNATIONAL ASSOCIATI, |
Role | Plaintiff |
Name | CAPITAL SHEETING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-07-15 |
Termination Date | 1998-01-05 |
Pretrial Conference Date | 1997-11-12 |
Section | 1145 |
Parties
Name | IRONWORKERS LOCAL 6, |
Role | Plaintiff |
Name | CAPITAL SHEETING, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State