Search icon

CAPITOL SUPPLY COMPANY INC.

Company Details

Name: CAPITOL SUPPLY COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1990 (35 years ago)
Entity Number: 1455793
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: PO BOX 176, DUANESBURG, NY, United States, 12056
Principal Address: 21 LEA DRIVE, DELANSON, NY, United States, 12053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL J PEROG Chief Executive Officer 21 LEA DRIVE, DELANSON, NY, United States, 12053

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 176, DUANESBURG, NY, United States, 12056

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
379Q9
UEI Expiration Date:
2017-03-12

Business Information

Division Name:
CHERYLS CAPITOL SUPPLY CO. INC
Activation Date:
2016-03-12
Initial Registration Date:
2005-03-31

History

Start date End date Type Value
1996-06-21 2004-06-28 Address 228 MCGUIRE SCHOOL RD, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office)
1993-02-12 2004-06-28 Address PO BOX 176, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
1993-02-12 1996-06-21 Address RD 2, BOX 469, DELANSON, NY, 12053, USA (Type of address: Principal Executive Office)
1990-06-14 1996-06-21 Address INC., PO BOX 176, DUANESBURG, NY, 12056, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713002305 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100622002502 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080612003177 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060523003443 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040628002779 2004-06-28 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA777S10034
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-05-10
Description:
SOFTWARE UPDATE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
VA6201R0475
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-03
Description:
ICE MELT: TTIMC 1 CMA ICE MELTING COMPOUND. 3 SKIDS @ $1173.00 PER SKID-PLUS ADDTL.$75.00 FOR S&H EACH SKID ($225.00) SOLE SOURCE JUSTIFICATION SUPPLIED. EMERGENCY ORDER. THIS ORDER EXCEEDS THE MICRO-PURCHASE ORDER LIMIT BUT DOES NOT RQUIRE COMPETITION IN ACCORDANCE WITH FAR 8.405-6(B)(3) DUE TO SAFETY ISSUE, URGENT AND COMPELLING NEED.
Naics Code:
424690: OTHER CHEMICAL AND ALLIED PRODUCTS MERCHANT WHOLESALERS
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
W911SE09P0220
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-07
Description:
CISCO 2960, TOOLS, CABLES, STORAGE CASES
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7010: ADPE SYSTEM CONFIGURATION

Date of last update: 15 Mar 2025

Sources: New York Secretary of State