Search icon

SCOTT COOPER ASSOCIATES LTD.

Company Details

Name: SCOTT COOPER ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1990 (35 years ago)
Entity Number: 1479565
ZIP code: 11576
County: Suffolk
Place of Formation: New York
Address: 474 LINKS DRIVE S, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT COOPER Chief Executive Officer 474 LINKS DRIVE S, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
SCOTT COOPER ASSOCIATES LTD DOS Process Agent 474 LINKS DRIVE S, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
113033295
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-10 2020-10-02 Address 215 COACHMAN PLACE E., SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2012-10-10 2020-10-02 Address 215 COACHMAN PLACE E., SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-10-06 2012-10-10 Address 35 PINELAWN RD, STE 212E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-10-06 2012-10-10 Address 35 PINELAWN RD, STE 212E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-10-06 2012-10-10 Address 35 PINELAWN RD, STE 212E, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061331 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121010006612 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101026002569 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081008002599 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061002003206 2006-10-02 BIENNIAL STATEMENT 2006-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State