SCORPIO CONSTRUCTION CO., INC.

Name: | SCORPIO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1915 (110 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 11590 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 1068, BUFFALO, NY, United States, 14240 |
Shares Details
Shares issued 0
Share Par Value 1500000
Type CAP
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 1068, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-05 | 1989-11-14 | Name | THE JOHN W. COWPER COMPANY, INCORPORATED |
1988-04-12 | 1989-06-05 | Name | COWPER-SIEGFRIED COMPANY, INC. |
1984-11-28 | 1991-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-11-28 | 1991-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1978-01-17 | 1984-11-28 | Address | 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150423047 | 2015-04-23 | ASSUMED NAME CORP INITIAL FILING | 2015-04-23 |
DP-1613664 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
911104000368 | 1991-11-04 | CERTIFICATE OF CHANGE | 1991-11-04 |
C076101-3 | 1989-11-14 | CERTIFICATE OF AMENDMENT | 1989-11-14 |
C018290-3 | 1989-06-05 | CERTIFICATE OF AMENDMENT | 1989-06-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State