Name: | SCARANO BOAT BUILDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1986 (39 years ago) |
Entity Number: | 1059805 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 194 S. PORT ROAD, ALBANY, NY, United States, 12202 |
Principal Address: | 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O RICHARD SCARANO | DOS Process Agent | 194 S. PORT ROAD, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
JOHN S SCARANO | Chief Executive Officer | 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2016-04-28 | Address | 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
2006-02-06 | 2016-04-28 | Address | 194 S. PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
1986-02-24 | 2006-02-06 | Address | P.O. BOX 373, 6 SECOND STREET, SARATOGA, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418060156 | 2019-04-18 | BIENNIAL STATEMENT | 2018-02-01 |
160428006019 | 2016-04-28 | BIENNIAL STATEMENT | 2016-02-01 |
120403002334 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100408002796 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
080124002459 | 2008-01-24 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State