Search icon

CAPITAL CITY HOLDING CORP.

Company Details

Name: CAPITAL CITY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1975 (50 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 365137
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 100 BROADWAY, MENANDS, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITAL CITY HOLDING CORP. DOS Process Agent 100 BROADWAY, MENANDS, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1975-03-18 1975-07-17 Address 403 LOUDON RD., LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20051031031 2005-10-31 ASSUMED NAME CORP INITIAL FILING 2005-10-31
DP-93966 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A247976-3 1975-07-17 CERTIFICATE OF AMENDMENT 1975-07-17
A220647-4 1975-03-18 CERTIFICATE OF INCORPORATION 1975-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10725745 0213100 1975-12-05 100 BROADWAY, Menands, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-05
Case Closed 1976-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100137 Q01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02
Issuance Date 1975-12-10
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-12-10
Abatement Due Date 1975-12-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-12-10
Abatement Due Date 1975-12-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-10
Abatement Due Date 1975-12-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-12-10
Abatement Due Date 1976-01-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State