Name: | SCC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1988 (37 years ago) |
Entity Number: | 1251823 |
ZIP code: | 13315 |
County: | Otsego |
Place of Formation: | New York |
Address: | 365 BRADY ROAD, BURLINGTON FLATS, NY, United States, 13315 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G COLE | DOS Process Agent | 365 BRADY ROAD, BURLINGTON FLATS, NY, United States, 13315 |
Name | Role | Address |
---|---|---|
JAMES G COLE | Chief Executive Officer | 365 BRADY ROAD, BURLINGTON FLATS, NY, United States, 13315 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1998-04-21 | Address | R.D. 1 BOX 180-D, BURLINGTON FLATS, NY, 13315, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1998-04-21 | Address | R.D. 1 BOX 180-D, BURLINGTON FLATS, NY, 13315, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1998-04-21 | Address | R.D. 1 BOX 180-D, BURLINGTON FLATS, NY, 13315, USA (Type of address: Service of Process) |
1988-04-11 | 1992-11-05 | Address | R.D. #1, BOX 180D, BURLINGTON FLATS, NY, 13315, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120525002549 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100415002127 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080508002575 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060418002771 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
040503002484 | 2004-05-03 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State