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

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

Form 5500 Series

Employer Identification Number (EIN):
112676843
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

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 / POB 1390, SOUTHAMPTON, NY, 11969, 1390, USA (Type of address: Principal Executive Office)
2008-03-25 2012-05-02 Address 325 S MAIN STREET, SOUTHAMPTON, NY, 11969, 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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State