Search icon

CAPCO STEEL, LLC

Branch

Company Details

Name: CAPCO STEEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2007 (18 years ago)
Branch of: CAPCO STEEL, LLC, Rhode Island (Company Number 000147024)
Entity Number: 3519626
ZIP code: 02906
County: Albany
Place of Formation: Rhode Island
Address: 325 ANGELL ST, PROVIDENCE, RI, United States, 02906

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ORSON AND BRUSINI LTD DOS Process Agent 325 ANGELL ST, PROVIDENCE, RI, United States, 02906

History

Start date End date Type Value
2012-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-10-21 2012-05-21 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-05-18 2011-07-01 Address VISCONTI & BOREN LTD., 55 DORRANCE STREET, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94838 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120521000624 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110701002406 2011-07-01 BIENNIAL STATEMENT 2011-05-01
091021000382 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
090511002399 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Court Cases

Court Case Summary

Filing Date:
2016-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HUNTER ROBERTS CONSTRUCTION GR
Party Role:
Plaintiff
Party Name:
CAPCO STEEL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAPCO STEEL, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State