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
Name | Role | Address |
---|---|---|
CHERYL J PEROG | Chief Executive Officer | 21 LEA DRIVE, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 176, DUANESBURG, NY, United States, 12056 |
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.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State