Search icon

S.C.C. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.C.C. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1553546
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 169-08 CROCHERON AVE., FLUSHING, NY, United States, 11358
Principal Address: 32-26 158TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169-08 CROCHERON AVE., FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
SALVATORE C. CARUSO Chief Executive Officer 32-26 158TH ST, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-1747241 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
990623002508 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970612002636 1997-06-12 BIENNIAL STATEMENT 1997-06-01
000048007246 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930107003167 1993-01-07 BIENNIAL STATEMENT 1992-06-01

Court Cases

Court Case Summary

Filing Date:
2023-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
S.C.C. INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-22
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
S.C.C. INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State