Search icon

CAPACO INC.

Company Details

Name: CAPACO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1978 (46 years ago)
Date of dissolution: 20 Aug 2024
Entity Number: 523839
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 4014 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206
Principal Address: 4014 NEW COURT, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN GIAMARTINO Chief Executive Officer PO BOX 2022, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4014 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1998-11-30 2024-08-21 Address PO BOX 2022, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
1993-12-02 1998-11-30 Address PO BOX 2022, SYRACUSE, NY, 13220, USA (Type of address: Chief Executive Officer)
1993-12-02 1998-11-30 Address 4014 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-12-02 2024-08-21 Address 4014 NEW COURT AVENUE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1978-11-28 1993-12-02 Address 4014 NEW COURT AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1978-11-28 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821001715 2024-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-20
20151110040 2015-11-10 ASSUMED NAME LLC INITIAL FILING 2015-11-10
981130002077 1998-11-30 BIENNIAL STATEMENT 1998-11-01
931202002727 1993-12-02 BIENNIAL STATEMENT 1993-11-01
B074970-2 1984-03-01 CERTIFICATE OF AMENDMENT 1984-03-01
A533326-4 1978-11-28 CERTIFICATE OF INCORPORATION 1978-11-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1556372 Intrastate Non-Hazmat 2020-06-01 60000 2020 4 3 Private(Property)
Legal Name CAPACO INC
DBA Name -
Physical Address 4000 NEW COURT AVE, SYRACUSE, NY, 13206-1647, US
Mailing Address 4000 NEW COURT AVE, SYRACUSE, NY, 13206-1647, US
Phone (315) 463-4537
Fax (315) 463-6631
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State