Search icon

CAPITAL REFRIGERATED TRANSPORT, INC.

Company Details

Name: CAPITAL REFRIGERATED TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2267338
ZIP code: 12303
County: Rensselaer
Place of Formation: New York
Address: 158 CORDELL ROAD, SCHENECTADY, NY, United States, 12303
Principal Address: 158 CORDELL RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 CORDELL ROAD, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
MARK MCCABE Chief Executive Officer 158 CORDELL RD, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
141805578
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-10 2004-07-08 Address 5 APOLLO DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-06-10 2004-07-08 Address 5 APOLLO DR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2002-06-10 2006-05-24 Address 5 APOLLO DR, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-06-30 2002-06-10 Address 29 BENEDICT ST, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
2000-06-30 2002-06-10 Address 29 BENEDICT ST, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1815254 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080708002548 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060524002675 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002401 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020610002260 2002-06-10 BIENNIAL STATEMENT 2002-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State