Search icon

CAPITALAND HEATING & COOLING, INC.

Company Details

Name: CAPITALAND HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1979 (46 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 543856
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 127 ARCH STREET, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAPITALAND HEATING & COOLING, INC. DOS Process Agent 127 ARCH STREET, ALBANY, NY, United States, 12202

History

Start date End date Type Value
1979-03-09 1984-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-09 1986-12-03 Address NEW KARNER RD, ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170217054 2017-02-17 ASSUMED NAME CORP INITIAL FILING 2017-02-17
DP-1157191 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B430342-3 1986-12-03 CERTIFICATE OF AMENDMENT 1986-12-03
B166090-3 1984-11-29 CERTIFICATE OF AMENDMENT 1984-11-29
A558516-4 1979-03-09 CERTIFICATE OF INCORPORATION 1979-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-10-03
Type:
Unprog Rel
Address:
THREE MARCUS BLVD., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-12-23
Type:
Planned
Address:
15 CORPORATE CIRCLE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-04
Type:
Planned
Address:
SO GRAND & MINERAL SPRINGS RD, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-30
Type:
Planned
Address:
CROSSGATE MALL, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State