Search icon

TIME CAP DEVELOPMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000001212
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161422455
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 4030 NEW COURT AVE, SYRACUSE, NY, 13206, 1639, 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 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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-11
Type:
Unprog Rel
Address:
306 HIAWATHAT BLVD WEST DESTINY USA, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-09
Type:
Planned
Address:
40 CATHERWOOD ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-22
Type:
Referral
Address:
3501 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-12-28
Type:
Complaint
Address:
POUGHKEEPSIE GALLERIA, RTE 9, POUGHKEEPSIE, NY, 12601
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1994-04-26
Type:
Unprog Rel
Address:
RUBY TUESDAY'S REST. GREAT NORTHERN MALL, RT. 31, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State