SCOTT MACHINE DEVELOPMENT CORPORATION

Name: | SCOTT MACHINE DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1962 (63 years ago) |
Entity Number: | 149425 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Address: | 200 PROSPECT AVE, PO BOX 88, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
GREGORY R WALDRON | Chief Executive Officer | 200 PROSPECT AVE, PO BOX 88, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 PROSPECT AVE, PO BOX 88, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-01 | 2002-06-20 | Address | PO BOX 88, ROUTE 206, WALTON, NY, 13856, USA (Type of address: Service of Process) |
1993-03-25 | 2002-06-20 | Address | PO BOX 88, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2002-06-20 | Address | PO BOX 88, ROUTE 206, WALTON, NY, 13856, USA (Type of address: Principal Executive Office) |
1987-03-04 | 1996-08-01 | Address | ROUTE 206, P.O. BOX 88, WALTON, NY, 13856, USA (Type of address: Service of Process) |
1962-07-23 | 1987-03-04 | Address | 53 LIBERTY ST., WALTON, NY, 13856, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703007559 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160824006246 | 2016-08-24 | BIENNIAL STATEMENT | 2016-07-01 |
140708006493 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120710006599 | 2012-07-10 | BIENNIAL STATEMENT | 2012-07-01 |
20101119011 | 2010-11-19 | ASSUMED NAME CORP INITIAL FILING | 2010-11-19 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State