Name: | C.A.P. PROTECTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1982 (43 years ago) |
Entity Number: | 751379 |
ZIP code: | 13208 |
County: | Oneida |
Place of Formation: | New York |
Address: | 209 FACTORY AVE, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FIORINI | Chief Executive Officer | 8634 DEENA COURSE, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 209 FACTORY AVE, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-17 | 2012-03-20 | Address | 7905 WALKING STICK WAY, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2008-03-17 | Address | 7770 BAINBRIDGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1999-02-11 | 2002-02-20 | Address | 209 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1999-02-11 | 2002-02-20 | Address | 209 FACTORY AVE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1985-07-03 | 1999-02-11 | Address | 9007 ROUTE 49, BOX 233, MARCY, NY, 13403, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160927000714 | 2016-09-27 | CERTIFICATE OF AMENDMENT | 2016-09-27 |
160926006211 | 2016-09-26 | BIENNIAL STATEMENT | 2016-02-01 |
140408002012 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120320002764 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
080317002472 | 2008-03-17 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State