Search icon

CAPITAL SHEETING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KATHLEEN D. SMITH Chief Executive Officer 8875 WOODSIDE DRIVE, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8875 WOODSIDE DRIVE, EDEN, NY, United States, 14057

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316029883 0213600 2011-10-31 7 COURT STREET, BELMONT, NY, 14813
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-10-31
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2014-07-28

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200576 Employee Retirement Income Security Act (ERISA) 2012-06-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-19
Termination Date 2012-11-14
Section 1132
Status Terminated

Parties

Name INTERNATIONAL ASSOCIATI,
Role Plaintiff
Name CAPITAL SHEETING, INC.
Role Defendant
9700568 Employee Retirement Income Security Act (ERISA) 1997-07-15 settled
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