Search icon

CAPITAL FRAMING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH M CLARK Chief Executive Officer 4 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
JOSEPH M CLARK DOS Process Agent 4 WALKER WAY, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141729872
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-03
Type:
Prog Related
Address:
467 DELAWARE AVE., DELMAR, NY, 12054
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-12-28
Type:
Planned
Address:
1 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State