Search icon

CAPITOL VIAL, INC.

Headquarter

Company Details

Name: CAPITOL VIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2002 (23 years ago)
Branch of: CAPITOL VIAL, INC., Alabama (Company Number 000-156-132)
Entity Number: 2763014
ZIP code: 12205
County: Montgomery
Place of Formation: Alabama
Principal Address: 2039 MCMILLIAN STREET, AUBURN, AL, United States, 36832
Address: 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JULIA L CHEN Chief Executive Officer 168 THIRD AVENUE, WALTHAM, MA, United States, 02451

Links between entities

Type:
Headquarter of
Company Number:
000-899-789
State:
Alabama

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2018-05-25 2024-05-06 Address 168 THIRD AVENUE, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2010-04-19 2014-05-02 Address 81 WYMAN STREET, WALTHAM, MA, 02454, USA (Type of address: Principal Executive Office)
2010-04-19 2018-05-25 Address 81 WYMAN STREET, WALTHAM, MA, 02454, USA (Type of address: Chief Executive Officer)
2009-08-04 2024-05-06 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240506001799 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220516002962 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200520060581 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180525006188 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160502006131 2016-05-02 BIENNIAL STATEMENT 2016-05-01

Trademarks Section

Trademark Summary

Mark:
HANDI-HOLDERS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1987-07-01
Status Date:
2008-12-06

Mark Info

Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HANDI-HOLDERS

Goods And Services

For:
PLASTIC ALL-PURPOSE SEALABLE TUBE CONTAINERS
First Use:
Nov. 08, 1986
International Classes:
020 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-03-08
Type:
Planned
Address:
UNION STREET EXT, FULTONVILLE, NY, 12072
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-05
Type:
Complaint
Address:
UNION STREET EXT, FULTONVILLE, NY, 12072
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-11-10
Type:
Planned
Address:
UNION STREET EXT, FULTONVILLE, NY, 12072
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1995-12-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAPITOL VIAL, INC.
Party Role:
Plaintiff
Party Name:
COMET TOOL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-05-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
INTERNAT'L BIOPROD.
Party Role:
Defendant
Party Name:
CAPITOL VIAL, INC.
Party Role:
Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State