CAPOVANI BROTHERS INC.

Name: | CAPOVANI BROTHERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1988 (37 years ago) |
Entity Number: | 1287374 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 704 PRESTIGE PARKWAY, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L. CAPOVANI | Chief Executive Officer | 704 PRESTIGE PARKWAY, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
CAPOVANI BROTHERS INC. | DOS Process Agent | 704 PRESTIGE PARKWAY, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 704 PRESTIGE PARKWAY, SCOTIA, NY, 12302, 1047, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 704 PRESTIGE PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2024-04-29 | Address | 704 PRESTIGE PARKWAY, SCOTIA, NY, 12302, 1047, USA (Type of address: Service of Process) |
2018-08-01 | 2024-04-29 | Address | 704 PRESTIGE PARKWAY, SCOTIA, NY, 12302, 1047, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2018-08-01 | Address | PRESTIGE PARKWAY, BUILDING 704, SCOTIA, NY, 12302, 1047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429001425 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
180801007081 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160803007279 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140801006821 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806007013 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State