Search icon

F. CAPPIELLO DAIRY PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F. CAPPIELLO DAIRY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1953 (72 years ago)
Date of dissolution: 16 Apr 2014
Entity Number: 93053
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 111-115 VAN GUYSLING AVENUE, SCHENECTADY, NY, United States, 12305
Principal Address: 115 VAN GUYSLING AVENUE, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CAPPIELLO Chief Executive Officer 115 VAN GUYSLING AVE, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-115 VAN GUYSLING AVENUE, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
141402163
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-16 2006-02-13 Address 115 VAN GUYSLING AVENUE, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1988-12-23 1994-01-07 Address 111-115 VAN GUYSLING AVE, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1953-12-31 1988-12-23 Address 510-512 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416000040 2014-04-16 CERTIFICATE OF DISSOLUTION 2014-04-16
091229002674 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071220002741 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060213002785 2006-02-13 BIENNIAL STATEMENT 2005-12-01
020220002224 2002-02-20 BIENNIAL STATEMENT 2001-12-01

Trademarks Section

Serial Number:
81021620
Mark:
FRANK CAPPIELLO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FRANK CAPPIELLO

Goods And Services

For:
No Description Entered
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73593317
Mark:
CAPPIELLO
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1986-04-14
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CAPPIELLO

Goods And Services

For:
DAIRY PRODUCTS, SPECIFICALLY CHEESES
First Use:
1980-02-15
International Classes:
029 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-13
Type:
Planned
Address:
115 VAN GUYSLING AVE., SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2009-10-09
Type:
Planned
Address:
115 VAN GUYSLING AVE, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-02-28
Type:
Planned
Address:
115 VAN GUYSLING AVE, Schenectady, NY, 12305
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-11-14
Type:
Planned
Address:
115 VAN GUYSLING AVE, Schenectady, NY, 12305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-01-30
Type:
Planned
Address:
512 BROADWAY, Schenectady, NY, 12305
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State