Name: | CAPITAL COMMERCIAL DOOR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1990 (35 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1465239 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | RD#3 BOX 107, TROY, NY, United States, 12180 |
Principal Address: | RD 3, BOX 107, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD#3 BOX 107, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
DONALD J. CASSANT | Chief Executive Officer | RD 3, BOX 107, TROY, NY, United States, 12180 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1369893 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
930408003028 | 1993-04-08 | BIENNIAL STATEMENT | 1992-08-01 |
900801000217 | 1990-08-01 | CERTIFICATE OF INCORPORATION | 1990-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122250517 | 0213100 | 1994-08-23 | CROSSGATE MALL, ALBANY, NY, 12203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-10-27 |
Abatement Due Date | 1994-11-29 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 1994-10-27 |
Abatement Due Date | 1994-11-01 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-10-27 |
Abatement Due Date | 1994-11-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-10-27 |
Abatement Due Date | 1994-11-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-10-27 |
Abatement Due Date | 1994-11-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State