Search icon

TIME CAP DEVELOPMENT CORP.

Headquarter

Company Details

Name: TIME CAP DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1992 (33 years ago)
Entity Number: 1648652
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 4030 New Court Ave, Syracuse, NY, United States, 13206
Principal Address: 4030 NEW COURT AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TIME CAP DEVELOPMENT CORP., FLORIDA F06000001212 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2023 161422455 2024-05-17 TIME CAP DEVELOPMENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing CHRISTINE LYDON-RAITE
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing CHRISTINE LYDON-RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2022 161422455 2023-03-15 TIME CAP DEVELOPMENT CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing CHRISTINE LYDON-RAITE
Role Employer/plan sponsor
Date 2023-03-15
Name of individual signing CHRISTINE LYDON-RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2021 161422455 2022-04-20 TIME CAP DEVELOPMENT CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing CHRISTINE LYDON-RAITE
Role Employer/plan sponsor
Date 2022-04-20
Name of individual signing CHRISTINE LYDON-RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2020 161422455 2021-05-20 TIME CAP DEVELOPMENT CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing CHRISTINE LYDON-RAITE
Role Employer/plan sponsor
Date 2021-05-20
Name of individual signing CHRISTINE LYDON-RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2019 161422455 2020-06-22 TIME CAP DEVELOPMENT CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JAMES RAITE
Role Employer/plan sponsor
Date 2020-06-22
Name of individual signing JAMES RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2018 161422455 2019-06-26 TIME CAP DEVELOPMENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing CHRISTINE LYDON-RAITE
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing CHRISTINE LYDON-RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2017 161422455 2018-06-21 TIME CAP DEVELOPMENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing JAMES M RAITE
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing JAMES M RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2016 161422455 2017-02-28 TIME CAP DEVELOPMENT CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2017-02-28
Name of individual signing CHRISTINE RAITE
Role Employer/plan sponsor
Date 2017-02-28
Name of individual signing CHRISTINE RAITE
TIME CAP DEVELOPMENT CORP PROFIT SHARING PLAN & TRUST 2015 161422455 2016-05-20 TIME CAP DEVELOPMENT CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing JAMES RAITE
Role Employer/plan sponsor
Date 2016-05-20
Name of individual signing JAMES RAITE
TIME CAP DEVELOPMENT CORP. PROFIT SHARING PLAN & TRUST 2014 161422455 2015-07-06 TIME CAP DEVELOPMENT CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238300
Sponsor’s telephone number 3154630640
Plan sponsor’s address 4030 NEW COURT AVENUE, SYRACUSE, NY, 132061639

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing CHRISTINE RAITE
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing CHRISTINE RAITE

Chief Executive Officer

Name Role Address
JAMES M RAITE Chief Executive Officer 4030 NEW COURT AVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
TIME CAP DEVELOPMENT CORP. DOS Process Agent 4030 New Court Ave, Syracuse, NY, United States, 13206

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, 1639, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-11-16 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-08-22 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, 1639, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, 1639, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-08-22 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-06-28 2024-08-22 Address 4030 New Court Ave, Syracuse, NY, 13206, USA (Type of address: Service of Process)
2023-06-28 2023-06-28 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2020-07-09 2023-06-28 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, 1639, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822001587 2024-08-22 BIENNIAL STATEMENT 2024-08-22
230628001110 2023-06-28 BIENNIAL STATEMENT 2022-07-01
200709061115 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006160 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006013 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006964 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120706006323 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100909002189 2010-09-09 BIENNIAL STATEMENT 2010-07-01
080716002521 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002714 2006-06-20 BIENNIAL STATEMENT 2006-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335274783 0215800 2012-07-11 306 HIAWATHAT BLVD WEST DESTINY USA, SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-07-11
Emphasis L: FALL
Case Closed 2013-03-26

Related Activity

Type Inspection
Activity Nr 528420
Safety Yes
Type Inspection
Activity Nr 530039
Safety Yes
Type Inspection
Activity Nr 531960
Safety Yes
Type Inspection
Activity Nr 527619
Safety Yes
Type Inspection
Activity Nr 527798
Safety Yes
Type Inspection
Activity Nr 528759
Safety Yes
Type Inspection
Activity Nr 530938
Safety Yes
Type Inspection
Activity Nr 503603
Safety Yes
Type Inspection
Activity Nr 527920
Safety Yes
Type Inspection
Activity Nr 531278
Safety Yes
Type Inspection
Activity Nr 531758
Safety Yes
Type Inspection
Activity Nr 530122
Safety Yes
Type Inspection
Activity Nr 531839
Safety Yes
Type Inspection
Activity Nr 531438
Safety Yes
Type Inspection
Activity Nr 531819
Safety Yes
Type Inspection
Activity Nr 531578
Safety Yes
Type Inspection
Activity Nr 531683
Safety Yes
Type Inspection
Activity Nr 527098
Safety Yes
Type Inspection
Activity Nr 527718
Safety Yes
Type Inspection
Activity Nr 529938
Safety Yes
Type Inspection
Activity Nr 530200
Safety Yes
Type Inspection
Activity Nr 531638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A02
Issuance Date 2012-10-24
Abatement Due Date 2012-11-07
Current Penalty 900.0
Initial Penalty 1200.0
Contest Date 2012-11-16
Final Order 2013-03-06
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(a)(2): Flammable or combustible liquids shall not be stored in areas used for exits, stairways, or normally used for the safe passage of people. a) On or about 7/11/2012, At the job trailer: Containers of gasoline were stored under the trailer, next to the exit stairs. Abatement certification is required for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 2012-10-24
Abatement Due Date 2012-11-07
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2012-11-16
Final Order 2013-03-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(d)(2): At least one portable fire extinguisher having a rating of not less than 20-B units shall be located not less than 25 feet, nor more than 75 feet, from any flammable liquid storage area located outside. a) On or about 7/11/2012, At the job trailer: No fire protection was available for the gasoline storage area. Abatement certification is required for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2012-10-24
Abatement Due Date 2012-11-07
Current Penalty 0.0
Initial Penalty 1600.0
Contest Date 2012-11-16
Final Order 2013-03-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Except as provided in paragraphs (b)(2)(i) and (b)(2)(ii) of this section, each scaffold platform and walkway shall be at least 18 inches (46 cm) wide. a) On or about 7/11/2012, Third floor in the C & G area: An employee was standing on the mid rail of a scissor lift which was being used as a platform that was not at least 18 inches wide. Abatement certification is required for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2012-10-24
Abatement Due Date 2012-11-07
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2012-11-16
Final Order 2013-03-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface shall be protected from tripping in or stepping into or through holes (including skylights) by covers. a) On or about 7/11/2012, On the pedestrian bridge: An eleven foot long by four inch wide expansion joint was not covered. Abatement certification is required for this item.
310747944 0215800 2007-04-09 40 CATHERWOOD ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260153 A01
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 M03 IV
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 H10
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260153 M03 IV
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Current Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260153 H10
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2007-05-09
Abatement Due Date 2007-05-14
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 2007-05-09
Abatement Due Date 2007-05-22
Nr Instances 1
Nr Exposed 4
Gravity 01
307635177 0214700 2006-09-22 3501 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-09-28
Case Closed 2006-09-29

Related Activity

Type Referral
Activity Nr 200156560
Safety Yes
302554340 0213100 1999-12-28 POUGHKEEPSIE GALLERIA, RTE 9, POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 1999-12-28
Emphasis N: SILICA, S: SILICA
Case Closed 1999-12-28

Related Activity

Type Complaint
Activity Nr 202920450
Health Yes
106991359 0215800 1994-04-26 RUBY TUESDAY'S REST. GREAT NORTHERN MALL, RT. 31, CLAY, NY, 13041
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-02
Case Closed 1994-11-04

Related Activity

Type Referral
Activity Nr 901779124
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-07-13
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-07-13
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-06-17
Abatement Due Date 1994-06-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1994-07-13
Final Order 1994-10-24
Nr Instances 1
Nr Exposed 1
Gravity 01
102913878 0215800 1994-04-25 RUBY TUESDAY'S REST. GREAT NORTHERN MALL, RT. 31, CLAY, NY, 13041
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1994-04-25
Case Closed 1994-11-01

Related Activity

Type Inspection
Activity Nr 102913894

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-27
Abatement Due Date 1994-07-12
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-27
Abatement Due Date 1994-07-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State