Search icon

CAPITAL VIDEO CORPORATION

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CAPITAL VIDEO CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1981
Branch of: CAPITAL VIDEO CORPORATION, RHODE ISLAND (Company Number 000020140)
Business ALEI: 0114093
Annual report due: 05 Feb 2026
Business address: 44 BEDSON ROAD, CRANSTON, RI, 02910, United States
Mailing address: 44 BEDSON ROAD, CRANSTON, RI, United States, 02910
Place of Formation: RHODE ISLAND
E-Mail: lesr313@gmail.com

Industry & Business Activity

NAICS

459420 Gift, Novelty, and Souvenir Retailers

This industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
ALEXANDER GUARINO Officer 44 BEDSON ROAD CRANSTON, RI 02910 CRANSTON, RI 02910, CRANSTON, RI, 02910, United States 44 BEDSON ROAD CRANSTON, RI 02910 CRANSTON, RI 02910, CRANSTON, RI, 02910, United States

Director

Name Role Business address Residence address
ALEXANDER GUARINO Director 44 BEDSON ROAD CRANSTON, RI 02910 CRANSTON, RI 02910, CRANSTON, RI, 02910, United States 44 BEDSON ROAD CRANSTON, RI 02910 CRANSTON, RI 02910, CRANSTON, RI, 02910, United States

History

Type Old value New value Date of change
Name change PLEASURE BOOK SHOPS, INC. CAPITAL VIDEO CORPORATION 1989-09-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909232 2025-01-22 - Annual Report Annual Report -
BF-0013273486 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012277836 2024-02-05 - Annual Report Annual Report -
BF-0011382119 2023-02-01 - Annual Report Annual Report -
BF-0010230335 2022-02-28 - Annual Report Annual Report 2022
0007271591 2021-03-30 - Annual Report Annual Report 2021
0006793115 2020-02-27 - Annual Report Annual Report 2020
0006769982 2020-02-20 2020-02-20 Change of Agent Agent Change -
0006729793 2020-01-22 - Annual Report Annual Report 2019
0006236430 2018-08-22 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002987876 Active MUNICIPAL 2014-04-08 2029-04-08 ORIG FIN STMT

Parties

Name CAPITAL VIDEO CORPORATION
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information