SCRO & SCRO PROPERTIES, INC.

Name: | SCRO & SCRO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1248339 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27 Wood Hollow Ln, Northport, NY, United States, 11768 |
Principal Address: | 27 Woodhollow Lane, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A. SCRO | DOS Process Agent | 27 Wood Hollow Ln, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
DAVID SCRO | Chief Executive Officer | 27 WOOD HOLLOW LN, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 76 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 27 WOOD HOLLOW LN, NORTHPORT, NY, 11768, 2735, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2025-06-16 | Address | 76 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 27 WOOD HOLLOW LN, NORTHPORT, NY, 11768, 2735, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 76 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616003836 | 2025-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-06 |
241226002725 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
160819000077 | 2016-08-19 | CERTIFICATE OF CHANGE | 2016-08-19 |
940415002017 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930430002270 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State