Search icon

D.C. SCOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: D.C. SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1987 (38 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1193907
ZIP code: 12154
County: Washington
Place of Formation: New York
Address: 33 SCOTT RD, SCHAGHTICOKE, NY, United States, 12154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD C SCOTT Chief Executive Officer 33 SCOTT RD, SCHAGHTICOKE, NY, United States, 12154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 SCOTT RD, SCHAGHTICOKE, NY, United States, 12154

History

Start date End date Type Value
1993-04-23 1998-07-16 Address RD 1 BOX 80, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer)
1993-04-23 1998-07-16 Address RD 1 BOX 80, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office)
1987-08-12 1998-07-16 Address R D #1, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113804 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020906002291 2002-09-06 BIENNIAL STATEMENT 2001-08-01
991018002374 1999-10-18 BIENNIAL STATEMENT 1999-08-01
980716002133 1998-07-16 BIENNIAL STATEMENT 1997-08-01
000053003943 1993-10-08 BIENNIAL STATEMENT 1993-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-19
Type:
Planned
Address:
EMPIRE GENERATING/75 RIVERSIDE AVE., RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-09-20
Type:
Prog Related
Address:
RIVER RD., JOHNSONVILLE, NY, 12094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-29
Type:
Prog Related
Address:
GEORGE THOMPSON RD., MECHANICVILLE, NY, 12118
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-19
Type:
Prog Related
Address:
SIENA COLLEGE, ROUTE 9, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-15
Type:
Unprog Rel
Address:
RTE. 85A, VOORHEESVILLE, NY, 12186
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-07-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
D.C. SCOTT, INC.
Party Role:
Defendant
Party Name:
IRON WORKERS DISTRICT C,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRON WORKERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
D.C. SCOTT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
IRONWORKERS/PENSION,
Party Role:
Plaintiff
Party Name:
D.C. SCOTT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State