Search icon

CAPITOL RISK CONCEPTS, LTD.

Company Details

Name: CAPITOL RISK CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1976 (49 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 396545
ZIP code: 10589
County: New York
Place of Formation: New York
Address: 582 HERITAGE HILLS, UNIT E, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. KEANE, JR Chief Executive Officer 582 HERITAGE HILLS, UNIT E, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
CAPITOL RISK CONCEPTS, LTD. DOS Process Agent 582 HERITAGE HILLS, UNIT E, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
132851947
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-09 2016-04-04 Address ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2006-11-09 2016-04-04 Address ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2006-11-09 2016-04-04 Address ONE WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1976-04-07 2006-11-09 Address 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614000597 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
160404007281 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006308 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120521002320 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100429002338 2010-04-29 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State