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
Name | Role | Address |
---|---|---|
RICHARD LEVINE | Chief Executive Officer | 51-51 59TH PLACE, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
CAPITOL FIRE SPRINKLER | DOS Process Agent | 51-51 59th Place, Woodside, NY, United States, 11377 |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State