Search icon

SCARSDALE GALLERY, INC.

Company Details

Name: SCARSDALE GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (40 years ago)
Entity Number: 1041335
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 237 SICKLETOWN RD, WEST NYACK, NY, United States, 10964
Address: 2 CONGERS RD., NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SANBORN Chief Executive Officer 237 SICKLETOWN RD, WEST NYACK, NY, United States, 10964

DOS Process Agent

Name Role Address
REEDER ABEL & KOSSIN DOS Process Agent 2 CONGERS RD., NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2001-11-15 2003-11-04 Address 7 STAUBITZ AVE, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2001-11-15 2003-11-04 Address 7 STAUBITZ AVE, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1995-02-03 2001-11-15 Address 237 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1995-02-03 2001-11-15 Address 237 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131129002204 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111118002106 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091120002329 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071114002085 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051209002034 2005-12-09 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-28
Type:
Referral
Address:
455 SOUTH CENTRAL AVENUE, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State