Search icon

CAPITOL SPRINKLER SERVICE CORP.

Company Details

Name: CAPITOL SPRINKLER SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1972 (53 years ago)
Entity Number: 320917
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 51-51 59th Place, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LEVINE Chief Executive Officer 51-51 59TH PLACE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
CAPITOL FIRE SPRINKLER DOS Process Agent 51-51 59th Place, Woodside, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
112244672
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-31 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-01-31 Address 51-51 59TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 175 NOYE LANE, WOODBURGH, NY, 11598, USA (Type of address: Chief Executive Officer)
2022-09-21 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240131001391 2024-01-31 BIENNIAL STATEMENT 2024-01-31
230206002826 2023-02-06 BIENNIAL STATEMENT 2022-01-01
20150220025 2015-02-20 ASSUMED NAME CORP AMENDMENT 2015-02-20
20090528007 2009-05-28 ASSUMED NAME CORP INITIAL FILING 2009-05-28
950727002343 1995-07-27 BIENNIAL STATEMENT 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State