Search icon

JEFFRY SCOTT CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFRY SCOTT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1466622
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: PO BOX 424, BRIGHTWATERS, NY, United States, 11706
Principal Address: 2 PROSPECT AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 424, BRIGHTWATERS, NY, United States, 11706

Chief Executive Officer

Name Role Address
JEFFRY S SPERLING Chief Executive Officer 2 PROSPECT AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1993-06-01 1998-09-02 Address 161 BROOK STREET, BAY SHORE, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-06-01 1998-09-02 Address 161 BROOK STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1990-08-07 1998-09-02 Address P.O. BOX 424, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141492 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020913002198 2002-09-13 BIENNIAL STATEMENT 2002-08-01
980902002393 1998-09-02 BIENNIAL STATEMENT 1998-08-01
970408002023 1997-04-08 BIENNIAL STATEMENT 1996-08-01
930601002285 1993-06-01 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-05
Type:
Planned
Address:
754 MONTAUK HIGHWAY, ISLIP, NY, 11751
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State