Name: | C. SCIALDO & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1960 (65 years ago) |
Entity Number: | 127277 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | Rudolph F. Scialdo II, 5661 State Route 5, Herkimer, NY, United States, 13350 |
Principal Address: | 5661 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUDOLPH SCIALDO | Chief Executive Officer | 5661 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Rudolph F. Scialdo II, 5661 State Route 5, Herkimer, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2024-03-01 | Address | 5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2024-03-01 | Address | 5661 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1960-03-17 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1960-03-17 | 2004-07-22 | Address | 115 CORNER OF GEORGE &, WILLIAM ST., HERKIMER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301038187 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220503002797 | 2022-05-03 | BIENNIAL STATEMENT | 2022-03-01 |
200304060466 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006165 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161121006122 | 2016-11-21 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State