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
Name | Role | Address |
---|---|---|
STANLEY P. LIEBERT | DOS Process Agent | 7 CAMBRIDGE COURT, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
STANLEY P. LIEBERT | Chief Executive Officer | 2712 ROUTE 9, PO BOX 2108, BALLSTON SPA, NY, United States, 12020 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106821861 | 0213100 | 1989-06-06 | 52 S. PEARL ST., ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106530744 | 0213100 | 1988-03-15 | 52 S. PEARL ST., ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1988-07-06 |
Abatement Due Date | 1988-07-09 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 1988-07-29 |
Final Order | 1989-10-31 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-07-06 |
Abatement Due Date | 1988-07-09 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Contest Date | 1988-07-29 |
Final Order | 1989-10-31 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1988-07-06 |
Abatement Due Date | 1988-07-09 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Contest Date | 1988-07-29 |
Final Order | 1989-10-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-07-06 |
Abatement Due Date | 1988-07-09 |
Contest Date | 1988-07-29 |
Final Order | 1989-10-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State