DON SCUDIERI INDUSTRIES INC.

Name: | DON SCUDIERI INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1990 (35 years ago) |
Entity Number: | 1415059 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1064 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONATO SCUDIERI | DOS Process Agent | 1064 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
DONATO SCUDIERI | Chief Executive Officer | 1064 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-22 | 2002-03-06 | Address | 42 HANCOCK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1998-01-22 | 2002-03-06 | Address | 42 HANCOCK AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2002-03-06 | Address | 42 HANCOCK AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1993-03-11 | 1998-01-22 | Address | 1064 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1998-01-22 | Address | 1064 SAW MILL RIVER ROAD, YONKERS, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002028 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
100323002062 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
080108003160 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060417002877 | 2006-04-17 | BIENNIAL STATEMENT | 2006-01-01 |
040219002644 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State