Search icon

ROY J. SCOTT INC.

Company Details

Name: ROY J. SCOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1993 (32 years ago)
Entity Number: 1711217
ZIP code: 33436
County: Suffolk
Place of Formation: New York
Address: 200 KNUTH RD SUITE 238C, BOYNTON BEACH, FL, United States, 33436

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY SCOTT Chief Executive Officer 200 KNUTH RD SUITE 238C, BOYNTON BEACH, FL, United States, 33436

DOS Process Agent

Name Role Address
ROY J SCOTT INC DOS Process Agent 200 KNUTH RD SUITE 238C, BOYNTON BEACH, FL, United States, 33436

History

Start date End date Type Value
2001-04-30 2019-12-19 Address 5 EASTVIEW DR, SOUND BEACH, NY, 11789, 1021, USA (Type of address: Service of Process)
2001-04-30 2019-12-19 Address SCOTT MARINE SURVEYORS, 5 EASTVIEW DR, SOUND BEACH, NY, 11789, 1021, USA (Type of address: Chief Executive Officer)
2001-04-30 2019-12-19 Address 5 EASTVIEW DR, SOUND BEACH, NY, 11789, 1021, USA (Type of address: Principal Executive Office)
2000-01-27 2001-04-30 Address 1597 RT. 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2000-01-27 2001-04-30 Address 1597 RT. 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191219060036 2019-12-19 BIENNIAL STATEMENT 2019-03-01
100310000068 2010-03-10 ERRONEOUS ENTRY 2010-03-10
DP-1752458 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010430002403 2001-04-30 BIENNIAL STATEMENT 2001-03-01
000127002339 2000-01-27 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Financial Assistance

Date:
2010-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
31900.00
Total Face Value Of Loan:
31900.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State