Search icon

SCULLY CONTRACTING CORP.

Company Details

Name: SCULLY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369746
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 213 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764
Principal Address: 213 N COUNTRY RD, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN D SCULLY Chief Executive Officer 213 NORTH COUNTRY RD, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 NORTH COUNTRY ROAD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2003-10-15 2005-12-01 Address JONATHAN D SCULLY, 213 NORTH COUNTRY RD, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2001-07-03 2003-10-15 Address 509G NORTH BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2001-07-03 2003-06-11 Address 509G NORTH BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2001-07-03 2003-10-15 Address 509G NORTH BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1993-03-10 2001-07-03 Address 1 ALABAMA AVENUE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111125002137 2011-11-25 BIENNIAL STATEMENT 2011-07-01
090807002633 2009-08-07 BIENNIAL STATEMENT 2009-07-01
070724002927 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051201003402 2005-12-01 BIENNIAL STATEMENT 2005-07-01
031015002407 2003-10-15 BIENNIAL STATEMENT 2003-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State