Search icon

CAPRI ALBUM CO., INC.

Company Details

Name: CAPRI ALBUM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1967 (58 years ago)
Date of dissolution: 01 Jul 2014
Entity Number: 211149
ZIP code: 10550
County: Bronx
Place of Formation: New York
Address: 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
LORI ZUCKER Chief Executive Officer 510 S FULTON AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2007-06-06 2011-07-18 Address 510 S FULTON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-04-05 2007-06-06 Address 510 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-04-05 2007-06-06 Address 510 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1995-04-05 2007-06-06 Address 510 SOUTH FULTON AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1967-06-14 2000-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-06-14 1995-04-05 Address 368 EAST 148TH ST., BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701000188 2014-07-01 CERTIFICATE OF DISSOLUTION 2014-07-01
110718002350 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090626002049 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070606002599 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050811002569 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030519002207 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010606002300 2001-06-06 BIENNIAL STATEMENT 2001-06-01
001222000631 2000-12-22 CERTIFICATE OF AMENDMENT 2000-12-22
990623002549 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970602002052 1997-06-02 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
162230 0215600 1984-01-24 368 EAST 148TH ST, New York -Richmond, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-24
Case Closed 1984-06-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-02-27
Abatement Due Date 1984-03-20
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-20
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-02-27
Abatement Due Date 1984-03-20
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-02-27
Abatement Due Date 1984-03-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1984-02-27
Abatement Due Date 1984-03-20
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-27
Abatement Due Date 1984-03-20
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State