Search icon

CAPSTONE, INC.

Print

Details

Entity Number 1884066

Status Inactive

NameCAPSTONE, INC.

CountyRensselaer

Date of registration 11 Jan 1995 (30 years ago)

Date of dissolution 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

CAPSTONE, INC. PROFIT SHARING PLAN

2016

141778063

2017-07-31

CAPSTONE, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address43 NEW SCOTLAND AVE # MC25, ALBANY, NY, 122083412

Signature of

RolePlan administrator
Date2017-07-31
Name of individual signingS SCOTT LUSHER

CAPSTONE, INC. PROFIT SHARING PLAN

2015

141778063

2016-10-17

CAPSTONE, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2016-10-17
Name of individual signingS SCOTT LUSHER

CAPSTONE, INC. PROFIT SHARING PLAN

2014

141778063

2015-10-16

CAPSTONE, INC.

3

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2015-10-15
Name of individual signingS SCOTT LUSHER

CAPSTONE, INC. PROFIT SHARING PLAN

2013

141778063

2014-10-15

CAPSTONE, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2014-10-15
Name of individual signingS SCOTT LUSHER

CAPSTONE, INC. PROFIT SHARING PLAN

2012

141778063

2013-05-15

CAPSTONE, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Signature of

RolePlan administrator
Date2013-05-10
Name of individual signingDAVID JOHNSON
RoleEmployer/plan sponsor
Date2013-05-10
Name of individual signingAMY JOHNSON

CAPSTONE, INC. PROFIT SHARING PLAN

2011

141778063

2012-04-30

CAPSTONE, INC.

4

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN141778063
Plan administrator’s nameCAPSTONE, INC.
Plan administrator’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110
Administrator’s telephone number5187839300

Signature of

RolePlan administrator
Date2012-04-27
Name of individual signingDAVID JOHNSON
RoleEmployer/plan sponsor
Date2012-04-27
Name of individual signingAMY JOHNSON

CAPSTONE, INC. PROFIT SHARING PLAN

2010

141778063

2011-06-08

CAPSTONE, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN141778063
Plan administrator’s nameCAPSTONE, INC.
Plan administrator’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110
Administrator’s telephone number5187839300

Signature of

RolePlan administrator
Date2011-06-08
Name of individual signingDAVID JOHNSON
RoleEmployer/plan sponsor
Date2011-06-08
Name of individual signingAMY JOHNSON

CAPSTONE, INC. PROFIT SHARING PLAN

2010

141778063

2011-05-24

CAPSTONE, INC.

3

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN141778063
Plan administrator’s nameCAPSTONE, INC.
Plan administrator’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110
Administrator’s telephone number5187839300

Signature of

RoleEmployer/plan sponsor
Date2011-05-20
Name of individual signingAMY JOHNSON

CAPSTONE, INC. PROFIT SHARING PLAN

2009

141778063

2010-07-26

CAPSTONE, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1997-07-01
Business code561300
Sponsor’s telephone number5187839300
Plan sponsor’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN141778063
Plan administrator’s nameCAPSTONE, INC.
Plan administrator’s address971 ALBANY SHAKER RD, LATHAM, NY, 12110
Administrator’s telephone number5187839300

Signature of

RolePlan administrator
Date2010-07-26
Name of individual signingDAVID JOHNSON
RoleEmployer/plan sponsor
Date2010-07-26
Name of individual signingAMY JOHNSON

DOS Process Agent

Name Role Address

AMY JOHNSON

DOS Process Agent

10201 ROMAINE ROAD, COHOES, NY, United States, 12047

Agent

Name Role Address

AMY M. JOHNSON

Agent

4 AVIS DRIVE, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address

AMY JOHNSON

Chief Executive Officer

611 BALDWIN RD, C/O AMY JOHNSON, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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