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
Name | Role | Address |
---|---|---|
CARMEN GIAMARTINO | Chief Executive Officer | PO BOX 2022, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4014 NEW COURT AVENUE, SYRACUSE, NY, United States, 13206 |
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 |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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