Search icon

SCOTT HULL CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT HULL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383801
ZIP code: 14808
County: Steuben
Place of Formation: New York
Address: BOX 4680, ROUTE 21, ATLANTA, NY, United States, 14808
Principal Address: 11820 LYONS RD, ATLANTA, NY, United States, 14808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HULL Chief Executive Officer RTE 21 BOX 4680, ATLANTA, NY, United States, 14808

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 4680, ROUTE 21, ATLANTA, NY, United States, 14808

Links between entities

Type:
Headquarter of
Company Number:
0288812
State:
CONNECTICUT

History

Start date End date Type Value
1993-05-05 2001-08-30 Address BOX 4680, ROUTE 21, ATLANTA, NY, 14808, USA (Type of address: Chief Executive Officer)
1993-05-05 2001-08-30 Address 11820 LYON ROAD, ATLANTA, NY, 14808, USA (Type of address: Principal Executive Office)
1989-09-12 1993-05-05 Address STAR ROUTE 1, ATLANTA, NY, 14880, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051102002774 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030910002090 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010830002734 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990927002533 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970915002298 1997-09-15 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-24
Type:
Planned
Address:
RT 28, RAQUETTE LAKE, NY, 13436
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-11-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State