Name: | FITZGERALD STUDIO AND CAMERA CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1973 (52 years ago) |
Entity Number: | 251191 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 520 Albany Avenue, Kingston, NY, United States, 12401 |
Principal Address: | Fitzgerald Studio and Camera Center, Inc., 520 ALBANY AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FITZGERALD STUDIO AND CAMERA CENTER, INC. | DOS Process Agent | 520 Albany Avenue, Kingston, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
TODD FITZGERALD | Chief Executive Officer | 520 ALBANY AVE., KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2015-01-27 | Address | PO BOX 1972, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2011-04-11 | 2013-02-21 | Address | 300 PLAZA RD, KINGSTON PLZ, PO BOX 1578, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2011-04-11 | Address | C/O ARTCRAFT CAMERA & DIGITAL, 300 PLAZA RD, KINGSTON PLAZA, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2015-01-27 | Address | C/O ARTCRAFT CAMERA & DIGITAL, 300 PLAZA RD, KINGSTON PLAZA, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2015-01-27 | Address | C/O ARTCRAFT CAMERA & DIGITAL, 300 PLAZA RD, KINGSTON PLAZA, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-01-24 | 2007-01-22 | Address | C/O ARTCRAFT CAMERA, 300 PLAZA RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2007-01-22 | Address | C/O ARTCRAFT CAMERA, 300 PLAZA RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2003-01-24 | 2007-01-22 | Address | C/O ARTCRAFT CAMERA, 300 PLAZA RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2001-04-13 | 2003-01-24 | Address | 300 PLAZA RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2001-04-13 | 2003-01-24 | Address | 300 PLAZA ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230117004628 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
221117002376 | 2022-11-17 | BIENNIAL STATEMENT | 2021-01-01 |
190104060333 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170120006155 | 2017-01-20 | BIENNIAL STATEMENT | 2017-01-01 |
150127006391 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130221002736 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110411002639 | 2011-04-11 | BIENNIAL STATEMENT | 2011-01-01 |
090112002456 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070122002760 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050223002334 | 2005-02-23 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3356468407 | 2021-02-04 | 0202 | PPS | 520 Albany Ave, Kingston, NY, 12401-2133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2472477101 | 2020-04-10 | 0202 | PPP | 520 ALBANY AVE, KINGSTON, NY, 12401-2133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2423554 | Intrastate Non-Hazmat | 2024-04-09 | 150792 | 2022 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State