Name: | CAPITAL MEADOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1979 (46 years ago) |
Date of dissolution: | 19 Dec 2002 |
Entity Number: | 574315 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
LAWRENCE W CARPENTER | Chief Executive Officer | 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-19 | 2001-08-20 | Address | 1632 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1997-08-19 | 2001-08-20 | Address | 1632 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2001-08-20 | Address | 1632 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1994-12-12 | 1997-08-19 | Address | 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1994-12-12 | 1997-08-19 | Address | 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1994-12-12 | 1997-08-19 | Address | 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1979-08-08 | 1994-12-12 | Address | 57 CLINTON ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190628030 | 2019-06-28 | ASSUMED NAME LLC INITIAL FILING | 2019-06-28 |
021219000387 | 2002-12-19 | CERTIFICATE OF DISSOLUTION | 2002-12-19 |
010820002373 | 2001-08-20 | BIENNIAL STATEMENT | 2001-08-01 |
970819002626 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
941212002037 | 1994-12-12 | BIENNIAL STATEMENT | 1993-08-01 |
A597102-4 | 1979-08-08 | CERTIFICATE OF INCORPORATION | 1979-08-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10782050 | 0213100 | 1980-10-02 | ECONO LODGE CENTRAL AVE, Albany, NY, 12205 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1980-10-07 |
Abatement Due Date | 1980-10-10 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-05-06 |
Case Closed | 1984-03-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State