Search icon

CAPCOR, INC.

Company Details

Name: CAPCOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1982 (43 years ago)
Entity Number: 758340
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 325 S MAIN ST, PO BOX 1390, SOUTHAMPTON, NY, United States, 11969
Address: 325 S MAIN ST, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPCOR, INC. EMPLOYEES PENSION PLAN 2009 112676843 2010-06-28 CAPCOR, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-03-01
Business code 523900
Sponsor’s telephone number 2129721095
Plan sponsor’s mailing address P.O. BOX 4566, GRAND CENTRAL STATIO, NEW YORK, NY, 101634566
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 2440, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 133108875
Plan administrator’s name CAPCOR, INC
Plan administrator’s address P.O. BOX 4566, GRAND CENTRAL STATIO, NEW YORK, NY, 101634566
Administrator’s telephone number 2129721095

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing INEZ E. D'ARCANGELO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-15
Name of individual signing CHARLES STEVENSON, JR
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CHARLES P. STEVENSON, JR. Chief Executive Officer 325 S MAIN ST, PO BOX 1390, SOUTHAMPTON, NY, United States, 11969

DOS Process Agent

Name Role Address
INEZ D' ARCANGELO DOS Process Agent 325 S MAIN ST, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2016-03-01 2020-03-04 Address 325 S MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2012-05-02 2016-03-01 Address 325 S MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2008-03-25 2012-05-02 Address 325 S MAIN STREET / POB 1390, SOUTHAMPTON, NY, 11969, 1390, USA (Type of address: Chief Executive Officer)
2008-03-25 2012-05-02 Address 325 S MAIN STREET, SOUTHAMPTON, NY, 11969, USA (Type of address: Service of Process)
2008-03-25 2012-05-02 Address 325 S MAIN STREET / POB 1390, SOUTHAMPTON, NY, 11969, 1390, USA (Type of address: Principal Executive Office)
2006-03-27 2008-03-25 Address 325 SOUTH MAIN STREET, PO BOX 1390, SOUTHAMPTON, NY, 11969, 1390, USA (Type of address: Chief Executive Officer)
1993-05-13 2006-03-27 Address 309 SOUTH MAIN STREET, PO BOX 1390, SOUTHAMPTON, NY, 11969, 1390, USA (Type of address: Chief Executive Officer)
1993-05-13 2008-03-25 Address 325 SOUTH MAIN STREET, PO BOX 1390, SOUTHAMPTON, NY, 11969, 1390, USA (Type of address: Principal Executive Office)
1993-05-13 2008-03-25 Address 325 SOUTH MAIN STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1986-10-10 1993-05-13 Address SYRACUSE & HIRSCHTRITT, 900 3RD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060934 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006405 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006294 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006852 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120502002328 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100409002819 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080325002748 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060327003266 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040405002449 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020328002794 2002-03-28 BIENNIAL STATEMENT 2002-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State