Name: | CHURCH & SCOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1919 (105 years ago) |
Entity Number: | 14750 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326 |
Contact Details
Phone +1 607-547-1228
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S ADSIT JR | Chief Executive Officer | DAVID A ADSIT, 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2001-11-20 | Address | DAVID A ADSIT, 75 MAIN ST., COOPERSTOWN, NY, 13326, 1297, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2001-11-20 | Address | 75 MAIN ST., COOPERSTOWN, NY, 13326, 1297, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2001-11-20 | Address | 75 MAIN ST., COOPERSTOWN, NY, 13326, 1297, USA (Type of address: Service of Process) |
1919-12-30 | 1995-04-06 | Address | NO ADDRESS STATED, COOPERSTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002549 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111227002840 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091207002270 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071204002979 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060126003104 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State