CAPITAL TRACTOR, INC.

Name: | CAPITAL TRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1991 (34 years ago) |
Entity Number: | 1556088 |
ZIP code: | 10005 |
County: | Washington |
Place of Formation: | Delaware |
Principal Address: | 1135 STATE RTE 29, GREENWICH, NY, United States, 12834 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN ARMITAGE | Chief Executive Officer | 1135 STATE RTE 29, GREENWICH, NY, United States, 12834 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1135 STATE RTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-02 | Address | 1135 STATE RTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 1135 STATE RTE 29, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-02 | 2025-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002112 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230602002932 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220720002540 | 2022-07-20 | BIENNIAL STATEMENT | 2021-06-01 |
SR-19045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19046 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State