Search icon

F.X. CAPRARA CAR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F.X. CAPRARA CAR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1991 (34 years ago)
Entity Number: 1511910
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18476 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18476 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
FRANCIS X CAPRARA Chief Executive Officer ROUTE 4, PERCH LAKE ROAD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1994-04-15 1997-03-06 Address OUTER WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1994-04-15 1997-03-06 Address OUTER WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1991-02-26 1994-04-15 Address OUTER WASHINGTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070215002627 2007-02-15 BIENNIAL STATEMENT 2007-02-01
041215000569 2004-12-15 CERTIFICATE OF AMENDMENT 2004-12-15
030130002624 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010213002052 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990212002286 1999-02-12 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1108P22290
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10595.18
Base And Exercised Options Value:
10595.18
Base And All Options Value:
10595.18
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-07-22
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State