Entity Number 1884066
Status Inactive
NameCAPSTONE, INC.
CountyRensselaer
Date of registration 11 Jan 1995 (30 years ago) 11 Jan 1995
Date of dissolution 16 Nov 2022 16 Nov 2022
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 10201 ROMAINE ROAD, COHOES, NY, United States, 12047
Address ZIP code 12047
Principal Address 611 BALDWIN RD, TICONDEROGA, NY, United States, 12883
Principal Address ZIP code 12883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAPSTONE, INC. PROFIT SHARING PLAN
2016
141778063
2017-07-31
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 43 NEW SCOTLAND AVE # MC25, ALBANY, NY, 122083412 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | S SCOTT LUSHER |
CAPSTONE, INC. PROFIT SHARING PLAN
2015
141778063
2016-10-17
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | S SCOTT LUSHER |
CAPSTONE, INC. PROFIT SHARING PLAN
2014
141778063
2015-10-16
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | S SCOTT LUSHER |
CAPSTONE, INC. PROFIT SHARING PLAN
2013
141778063
2014-10-15
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2014-10-15 |
Name of individual signing | S SCOTT LUSHER |
CAPSTONE, INC. PROFIT SHARING PLAN
2012
141778063
2013-05-15
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Signature of
Role | Plan administrator |
Date | 2013-05-10 |
Name of individual signing | DAVID JOHNSON |
Role | Employer/plan sponsor |
Date | 2013-05-10 |
Name of individual signing | AMY JOHNSON |
CAPSTONE, INC. PROFIT SHARING PLAN
2011
141778063
2012-04-30
CAPSTONE, INC.
4
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141778063 |
Plan administrator’s name | CAPSTONE, INC. |
Plan administrator’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5187839300 |
Signature of
Role | Plan administrator |
Date | 2012-04-27 |
Name of individual signing | DAVID JOHNSON |
Role | Employer/plan sponsor |
Date | 2012-04-27 |
Name of individual signing | AMY JOHNSON |
CAPSTONE, INC. PROFIT SHARING PLAN
2010
141778063
2011-06-08
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141778063 |
Plan administrator’s name | CAPSTONE, INC. |
Plan administrator’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5187839300 |
Signature of
Role | Plan administrator |
Date | 2011-06-08 |
Name of individual signing | DAVID JOHNSON |
Role | Employer/plan sponsor |
Date | 2011-06-08 |
Name of individual signing | AMY JOHNSON |
CAPSTONE, INC. PROFIT SHARING PLAN
2010
141778063
2011-05-24
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141778063 |
Plan administrator’s name | CAPSTONE, INC. |
Plan administrator’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5187839300 |
Signature of
Role | Employer/plan sponsor |
Date | 2011-05-20 |
Name of individual signing | AMY JOHNSON |
CAPSTONE, INC. PROFIT SHARING PLAN
2009
141778063
2010-07-26
CAPSTONE, INC.
3
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-07-01 |
Business code | 561300 |
Sponsor’s telephone number | 5187839300 |
Plan sponsor’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Plan administrator’s name and address
Administrator’s EIN | 141778063 |
Plan administrator’s name | CAPSTONE, INC. |
Plan administrator’s address | 971 ALBANY SHAKER RD, LATHAM, NY, 12110 |
Administrator’s telephone number | 5187839300 |
Signature of
Role | Plan administrator |
Date | 2010-07-26 |
Name of individual signing | DAVID JOHNSON |
Role | Employer/plan sponsor |
Date | 2010-07-26 |
Name of individual signing | AMY JOHNSON |
AMY JOHNSON
DOS Process Agent
10201 ROMAINE ROAD, COHOES, NY, United States, 12047
AMY M. JOHNSON
Agent
4 AVIS DRIVE, LATHAM, NY, 12110
AMY JOHNSON
Chief Executive Officer
611 BALDWIN RD, C/O AMY JOHNSON, TICONDEROGA, NY, United States, 12883
2021-01-07
2023-04-25
Address
611 BALDWIN RD, C/O AMY JOHNSON, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
2021-01-07
2023-04-25
Address
10201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2017-01-06
2021-01-07
Address
10201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2017-01-06
2021-01-07
Address
10201 ROMAINE ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2011-01-12
2017-01-06
Address
971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2011-01-12
2017-01-06
Address
971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2011-01-12
2017-01-06
Address
971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2007-01-02
2011-01-12
Address
971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2007-01-02
2011-01-12
Address
971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2007-01-02
2011-01-12
Address
971 ALBANY SHAKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
230425004102
2022-11-16
CERTIFICATE OF DISSOLUTION-CANCELLATION
2022-11-16
210107060199
2021-01-07
BIENNIAL STATEMENT
2021-01-01
190104060318
2019-01-04
BIENNIAL STATEMENT
2019-01-01
170106006187
2017-01-06
BIENNIAL STATEMENT
2017-01-01
150105007707
2015-01-05
BIENNIAL STATEMENT
2015-01-01
130118006376
2013-01-18
BIENNIAL STATEMENT
2013-01-01
110112002070
2011-01-12
BIENNIAL STATEMENT
2011-01-01
090112002542
2009-01-12
BIENNIAL STATEMENT
2009-01-01
070102002282
2007-01-02
BIENNIAL STATEMENT
2007-01-01
050131002459
2005-01-31
BIENNIAL STATEMENT
2005-01-01
Date of last update: 05 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts