Search icon

CAPITAL CITIES LEASING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL CITIES LEASING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1968 (57 years ago)
Entity Number: 226768
ZIP code: 12196
County: Albany
Place of Formation: New York
Address: PO BOX 8, WEST SAND LAKE, NY, United States, 12196
Principal Address: 34 GRANGE RD, WEST SAND LAKE, NY, United States, 12196

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL CLEMENTE Chief Executive Officer 556 BRUNSWICK ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 8, WEST SAND LAKE, NY, United States, 12196

Links between entities

Type:
Headquarter of
Company Number:
2938017
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0680462
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141504271
Plan Year:
2020
Number Of Participants:
215
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
191
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-22 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-28 2011-04-20 Address THE ROWLANDS LAW FIRM, 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-08-02 2000-04-28 Address 80 STATE STREET, MACKRELL ROLANDS & PREMO, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-08-02 2014-08-06 Address 3 BLUESTONE RIDGE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160809006441 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140806006749 2014-08-06 BIENNIAL STATEMENT 2014-08-01
110420000145 2011-04-20 CERTIFICATE OF CHANGE 2011-04-20
100903002826 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080819002677 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 674-8006
Add Date:
2002-11-29
Operation Classification:
Private(Property)
power Units:
60
Drivers:
60
Inspections:
39
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State