Search icon

CAPSYS CORP.

Company Details

Name: CAPSYS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (30 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 1962741
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 155 3RD STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPSYS CORP. UNION 401(K) PLAN 2017 113290924 2018-02-13 CAPSYS CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231
CAPSYS CORP. UNION 401(K) PLAN 2016 113290924 2017-09-27 CAPSYS CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231
CAPSYS CORP. UNION 401(K) PLAN 2015 113290924 2016-10-05 CAPSYS CORP. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231
CAPSYS CORP. UNION 401(K) PLAN 2014 113290924 2015-10-08 CAPSYS CORP. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing NICHOLAS LEMBO
CAPSYS CORP. UNION 401(K) PLAN 2013 113290924 2014-10-08 CAPSYS CORP. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing NICHOLAS LEMBO
CAPSYS CORP. UNION 401(K) PLAN 2012 113290924 2013-10-14 CAPSYS CORP. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing WILLIAM MCSHANE
CAPSYS CORP. UNION 401(K) PLAN 2011 113290924 2012-10-13 CAPSYS CORP. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 113290924
Plan administrator’s name CAPSYS CORP.
Plan administrator’s address 155 THIRD STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188758160

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing WILLIAM MCSHANE
CAPSYS CORP. UNION 401(K) PLAN 2010 113290924 2011-06-27 CAPSYS CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 113290924
Plan administrator’s name CAPSYS CORP.
Plan administrator’s address 155 THIRD STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188758160

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing WILLIAM MCSHANE
CAPSYS CORP. UNION 401(K) PLAN 2009 113290924 2010-09-01 CAPSYS CORP. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 236200
Sponsor’s telephone number 7188758160
Plan sponsor’s address 155 THIRD STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 113290924
Plan administrator’s name CAPSYS CORP.
Plan administrator’s address 155 THIRD STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7188758160

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing WILLIAM MCSHANE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 3RD STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
NICHOLAS LEMBO Chief Executive Officer 155 3RD STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
1997-10-28 2003-10-06 Address 155-3RD ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-10-28 2003-10-06 Address 155-3RD STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-10-06 2003-10-06 Address 155 THIRD ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613000084 2017-06-13 CERTIFICATE OF DISSOLUTION 2017-06-13
151002007354 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131015006600 2013-10-15 BIENNIAL STATEMENT 2013-10-01
091027002627 2009-10-27 BIENNIAL STATEMENT 2009-10-01
051228002219 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031006002371 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010927002448 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991025002627 1999-10-25 BIENNIAL STATEMENT 1999-10-01
971028002677 1997-10-28 BIENNIAL STATEMENT 1997-10-01
951006000177 1995-10-06 CERTIFICATE OF INCORPORATION 1995-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-08-19 No data TILDEN AVENUE, FROM STREET LOTT STREET TO STREET VERONICA PLACE No data Street Construction Inspections: Active Department of Transportation crane stored in the roadway
2013-08-18 No data TILDEN AVENUE, FROM STREET LOTT STREET TO STREET VERONICA PLACE No data Street Construction Inspections: Active Department of Transportation ped crosswalk
2013-08-12 No data TILDEN AVENUE, FROM STREET LOTT STREET TO STREET VERONICA PLACE No data Street Construction Inspections: Active Department of Transportation temporary pedestrian walkway placed
2013-07-03 No data TILDEN AVENUE, FROM STREET LOTT STREET TO STREET VERONICA PLACE No data Street Construction Inspections: Active Department of Transportation roadway is occupied by barriers
2011-08-17 No data VICTORY BOULEVARD, FROM STREET BROOK STREET TO STREET FIEDLER AVENUE No data Street Construction Inspections: Active Department of Transportation sidewalk closed warning sign provided
2011-08-16 No data VICTORY BOULEVARD, FROM STREET BROOK STREET TO STREET FIEDLER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-08-16 No data VICTORY BOULEVARD, FROM STREET BROOK STREET TO STREET FIEDLER AVENUE No data Street Construction Inspections: Complaint Department of Transportation found active construction site, traffic flowing. valid permit. roadway close. photo taken
2011-08-15 No data VICTORY BOULEVARD, FROM STREET BROOK STREET TO STREET FIEDLER AVENUE No data Street Construction Inspections: Active Department of Transportation rw close

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339513319 0216000 2013-11-22 250 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-11-22
Case Closed 2014-07-02

Related Activity

Type Inspection
Activity Nr 951293
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-04-25
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2014-06-24
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) Job Site 250 Main Street, White Plains Road, 7th floor, south side: Employees were exposed to a 60 foot fall hazard due to inadequate fall protection provided at the edge of the elevator shaft and duct shaft. On or about 11/22/13.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1173779 Intrastate Non-Hazmat 2003-10-06 - - 3 2 Private(Property)
Legal Name CAPSYS CORP
DBA Name -
Physical Address 155 3RD STREET, BROOKLYN, NY, 11205, US
Mailing Address 155 3RD STREET, BROOKLYN, NY, 11205, US
Phone (718) 403-0050
Fax (718) 643-4820
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State