Name: | CAPITOL EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1947 (78 years ago) |
Entity Number: | 80491 |
ZIP code: | 12118 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 523 S MAIN ST, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
SEAMUS CROTTY | Chief Executive Officer | 523 S MAIN ST, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
DAN GRIGNON | DOS Process Agent | 523 S MAIN ST, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-01 | 2011-09-15 | Address | 523 S MAIN ST, MECHANICVILLE, NY, 12118, 0031, USA (Type of address: Service of Process) |
2005-11-01 | 2011-09-15 | Address | 523 S MAIN ST, MECHANICVILLE, NY, 12118, 0031, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2005-11-01 | Address | 16 PAISLEY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 2005-11-01 | Address | P. O. BOX 31, SOUTH MAIN STREET, MECHANICVILLE, NY, 12118, 0031, USA (Type of address: Principal Executive Office) |
1993-04-20 | 2005-11-01 | Address | 544 ACLAND BOULEVARD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141211063 | 2014-12-11 | ASSUMED NAME CORP INITIAL FILING | 2014-12-11 |
110915002890 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
070828002912 | 2007-08-28 | BIENNIAL STATEMENT | 2007-09-01 |
051101002685 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030821002537 | 2003-08-21 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State