Search icon

CAPITOL DISTRIBUTORS CORP.

Company Details

Name: CAPITOL DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1934 (91 years ago)
Entity Number: 46218
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 19 INKBERRY STREET, EAST HAMPTON, NY, United States, 11937
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 724300

Type CAP

Chief Executive Officer

Name Role Address
LESLIE TABET Chief Executive Officer 19 INKBERRY STREET, EAST HAMPTON, NY, United States, 11937

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
111782703
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-30 2024-12-07 Shares Share type: PAR VALUE, Number of shares: 22243, Par value: 100
2024-01-03 2024-01-03 Address 19 INKBERRY STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-11-30 Shares Share type: PAR VALUE, Number of shares: 22243, Par value: 100
2021-07-07 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 22243, Par value: 100
2020-09-29 2024-01-03 Address 19 INKBERRY STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103002214 2024-01-03 BIENNIAL STATEMENT 2024-01-03
200929060344 2020-09-29 BIENNIAL STATEMENT 2020-01-01
171207002030 2017-12-07 BIENNIAL STATEMENT 2016-01-01
150608000193 2015-06-08 CERTIFICATE OF CHANGE 2015-06-08
061018000455 2006-10-18 CERTIFICATE OF CHANGE 2006-10-18

Trademarks Section

Serial Number:
73495100
Mark:
GIANA
Status:
ABANDONED - EXPRESS
Mark Type:
TRADEMARK
Application Filing Date:
1984-08-16
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GIANA

Goods And Services

For:
WINES
First Use:
1984-06-14
International Classes:
033 - Primary Class
Class Status:
Abandoned
Serial Number:
73445245
Mark:
JEAN CRUMAIRE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1983-09-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
JEAN CRUMAIRE

Goods And Services

For:
Wines
First Use:
1983-08-05
International Classes:
033 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-29
Type:
Planned
Address:
55-60 58TH STREET, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CAPITOL DISTRIBUTORS CORP.
Party Role:
Plaintiff
Party Name:
MASSIE SIMMS ASSOC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-04-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
WINE, LIQUOR & DISTILLERY
Party Role:
Plaintiff
Party Name:
CAPITOL DISTRIBUTORS CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State