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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CHARLES P. STEVENSON, JR. | Chief Executive Officer | 325 S MAIN ST, PO BOX 1390, SOUTHAMPTON, NY, United States, 11969 |
Name | Role | Address |
---|---|---|
INEZ D' ARCANGELO | DOS Process Agent | 325 S MAIN ST, SOUTHAMPTON, NY, United States, 11968 |
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) |
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