Search icon

CAPITAL MATERIALS TESTING INC.

Company Details

Name: CAPITAL MATERIALS TESTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1976 (49 years ago)
Entity Number: 391858
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 7 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY P. LIEBERT DOS Process Agent 7 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
STANLEY P. LIEBERT Chief Executive Officer 2712 ROUTE 9, PO BOX 2108, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1991-11-15 1993-06-01 Address 2712 ROUTE 9, P.O. BOX 2108, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1976-02-17 1991-11-15 Address 5 NORTHWAY LANE, NORTH LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120417040 2012-04-17 ASSUMED NAME CORP INITIAL FILING 2012-04-17
930601002559 1993-06-01 BIENNIAL STATEMENT 1993-02-01
911115000043 1991-11-15 CERTIFICATE OF CHANGE 1991-11-15
A293681-5 1976-02-17 CERTIFICATE OF INCORPORATION 1976-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-06
Type:
Prog Related
Address:
52 S. PEARL ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-15
Type:
Prog Related
Address:
52 S. PEARL ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State