Name: | SCANCARELLO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1985 (40 years ago) |
Entity Number: | 1012100 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 446, MONROE, NY, United States, 10950 |
Principal Address: | 40 ENTERPRISE PLACE, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT SCANCARELLO JR | Chief Executive Officer | 40 ENTERPRISE PLACE, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 446, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 40 ENTERPRISE PLACE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2019-02-27 | 2023-07-04 | Address | PO BOX 446, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2019-02-27 | 2023-07-04 | Address | 40 ENTERPRISE PLACE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1999-07-09 | 2019-02-27 | Address | 19 ROSEMARIE LANE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1993-09-02 | 2019-02-27 | Address | MAPLE ROAD, CORNWALL-ON-HUDSON, NY, 12520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704000257 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
211007001650 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
201113060629 | 2020-11-13 | BIENNIAL STATEMENT | 2019-07-01 |
190227002040 | 2019-02-27 | BIENNIAL STATEMENT | 2017-07-01 |
990709000274 | 1999-07-09 | CERTIFICATE OF CHANGE | 1999-07-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State