Search icon

SCOTTS CORNER PAINT & HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTTS CORNER PAINT & HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1988 (37 years ago)
Entity Number: 1253587
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 1037 STATE ROUTE 17K, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1037 STATE ROUTE 17K, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
TIMOTHY R SULLIVAN Chief Executive Officer 1037 STATE ROUTE 17K, MONTGOMERY, NY, United States, 12549

Unique Entity ID

CAGE Code:
7FGQ7
UEI Expiration Date:
2016-08-11

Business Information

Doing Business As:
HERB LACK PAINTS
Activation Date:
2015-08-14
Initial Registration Date:
2015-08-12

Commercial and government entity program

CAGE number:
7FGQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
TIMOTHY SULLIVAN

History

Start date End date Type Value
1996-05-09 2000-05-31 Address 1019 RT. 17K UNIT 12, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1994-06-21 2000-05-31 Address 1019 ROUTE 17K UNIT 12, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1992-11-17 2000-05-31 Address 29 RT. 416, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1992-11-17 1996-05-09 Address 1019 RT. 17K UNIT 12, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1988-04-15 1994-06-21 Address RTE 416, RR #3, BOX 6, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002142 2014-08-11 BIENNIAL STATEMENT 2014-04-01
120625002345 2012-06-25 BIENNIAL STATEMENT 2012-04-01
100506002926 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080501002085 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060512002990 2006-05-12 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2016-06-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN)
Obligated Amount:
20000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State