Name: | CAPITAL FRAMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1990 (35 years ago) |
Entity Number: | 1437477 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 WALKER WAY, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITAL FRAMING, INC. 401(K) PLAN | 2011 | 141729872 | 2012-04-17 | CAPITAL FRAMING, INC. | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 141729872 |
Plan administrator’s name | CAPITAL FRAMING, INC. |
Plan administrator’s address | 4 WALKER WAY, SUITE 3, ALBANY, NY, 12205 |
Administrator’s telephone number | 5188698193 |
Signature of
Role | Plan administrator |
Date | 2012-04-17 |
Name of individual signing | KATHI IOSSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5188698193 |
Plan sponsor’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Plan administrator’s name and address
Administrator’s EIN | 141729872 |
Plan administrator’s name | CAPITAL FRAMING, INC. |
Plan administrator’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Administrator’s telephone number | 5188698193 |
Signature of
Role | Plan administrator |
Date | 2011-08-08 |
Name of individual signing | KATHI IOSSA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5188698193 |
Plan sponsor’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Plan administrator’s name and address
Administrator’s EIN | 141729872 |
Plan administrator’s name | CAPITAL FRAMING, INC. |
Plan administrator’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Administrator’s telephone number | 5188698193 |
Signature of
Role | Plan administrator |
Date | 2011-08-08 |
Name of individual signing | KATHI IOSSA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5188698193 |
Plan sponsor’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Plan administrator’s name and address
Administrator’s EIN | 141729872 |
Plan administrator’s name | CAPITAL FRAMING, INC. |
Plan administrator’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Administrator’s telephone number | 5188698193 |
Signature of
Role | Plan administrator |
Date | 2011-08-08 |
Name of individual signing | KATHI IOSSA |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5188698193 |
Plan sponsor’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Plan administrator’s name and address
Administrator’s EIN | 141729872 |
Plan administrator’s name | CAPITAL FRAMING, INC. |
Plan administrator’s address | 4 WALKER WAY, SUITE 1, ALBANY, NY, 12205 |
Administrator’s telephone number | 5188698193 |
Signature of
Role | Plan administrator |
Date | 2011-08-08 |
Name of individual signing | KATHI IOSSA |
Name | Role | Address |
---|---|---|
JOSEPH M CLARK | Chief Executive Officer | 4 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH M CLARK | DOS Process Agent | 4 WALKER WAY, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2004-04-22 | Address | 23 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-04-09 | 2004-04-22 | Address | 23 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2004-04-22 | Address | 23 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2002-04-09 | Address | 23A WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1998-05-06 | 2002-04-09 | Address | 23A WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1998-05-06 | 2002-04-09 | Address | 23A WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1998-05-06 | Address | 10 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1998-05-06 | Address | 10 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1998-05-06 | Address | 10 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1990-04-06 | 1993-01-05 | Address | 15A SPACE BOULEVARD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120518002704 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100420002905 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080429002675 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060421003157 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040422002088 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020409002167 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000420002258 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
980506002697 | 1998-05-06 | BIENNIAL STATEMENT | 1998-04-01 |
960416002208 | 1996-04-16 | BIENNIAL STATEMENT | 1996-04-01 |
930105002387 | 1993-01-05 | BIENNIAL STATEMENT | 1992-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305794190 | 0213100 | 2004-03-03 | 467 DELAWARE AVE., DELMAR, NY, 12054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260095 A |
Issuance Date | 2004-03-10 |
Abatement Due Date | 2004-03-15 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2004-03-10 |
Abatement Due Date | 2004-03-15 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-12-28 |
Emphasis | L: FALL |
Case Closed | 1999-09-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-10 |
Current Penalty | 600.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F03 |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-15 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-10 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-10 |
Current Penalty | 1250.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 C03 |
Issuance Date | 1999-03-05 |
Abatement Due Date | 1999-03-15 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State