Search icon

KINGSTON CAPS & TRAILERS, INC.

Company Details

Name: KINGSTON CAPS & TRAILERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2005 (20 years ago)
Entity Number: 3158273
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 289 FOXHALL AVENUE, KINGSTON, NY, United States, 12401
Principal Address: 1411 W ETENBERG RD, MT TRENPER, NY, United States, 12457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202348787 2020-08-19 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2018 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2017 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE
KINGSTON CAPS & TRAILERS INC 401(K) PROFIT SHARING PLAN & TRUST 2016 202348787 2020-05-01 KINGSTON CAPS & TRAILERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 532100
Sponsor’s telephone number 8453319686
Plan sponsor’s address 289 FOXHALL AVE, KINGSTON, NY, 124012631

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing DANIEL PAYETTE

Chief Executive Officer

Name Role Address
ROBERT M MOSACK Chief Executive Officer 37 PENSTOCK LN, LAKE KATRINE, NY, United States, 12449

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 FOXHALL AVENUE, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2007-03-26 2009-01-23 Address 1411 W ETENBERG RD, MT TRENPER, NY, 12457, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130205006762 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110214002499 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090123003482 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070326002790 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050201000596 2005-02-01 CERTIFICATE OF INCORPORATION 2005-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0218 2009-09-20 2009-10-20 2009-10-20
Unique Award Key CONT_AWD_W912PQ09P0218_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11825.00
Current Award Amount 11825.00
Potential Award Amount 11825.00

Description

Title ARE DCU TRUCK CAP
NAICS Code 441229: ALL OTHER MOTOR VEHICLE DEALERS
Product and Service Codes N025: INSTALL OF VEHICULAR EQ

Recipient Details

Recipient KINGSTON CAPS & TRAILERS, INC.
UEI DMLRF33JGA67
Legacy DUNS 831517441
Recipient Address UNITED STATES, 289 FOXHALL AVE, KINGSTON, ULSTER, NEW YORK, 124012631

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519608 0213100 2007-03-20 289 FOXHALL AVENUE, KINGSTON, NY, 12401
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2007-03-20
Emphasis L: BEDLINER
Case Closed 2007-04-16

Related Activity

Type Inspection
Activity Nr 309208395
309208395 0213100 2006-08-01 289 FOXHALL AVENUE, KINGSTON, NY, 12401
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2006-09-26
Emphasis L: BEDLINER
Case Closed 2007-04-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 2006-10-12
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2006-10-12
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-10-12
Abatement Due Date 2006-11-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 I05 IV
Issuance Date 2006-10-12
Abatement Due Date 2006-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-10-12
Abatement Due Date 2006-11-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State