SCT CONSTRUCTION CO.

Name: | SCT CONSTRUCTION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1993 (32 years ago) |
Entity Number: | 1760501 |
ZIP code: | 43351 |
County: | New York |
Place of Formation: | Ohio |
Address: | 320 W MAPLE ST, STE A, UPPER SUNDUSKY, OH, United States, 43351 |
Principal Address: | 320 W MAPLE ST, SUITE A, UPPER SANDUSKY, OH, United States, 43351 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 W MAPLE ST, STE A, UPPER SUNDUSKY, OH, United States, 43351 |
Name | Role | Address |
---|---|---|
JOHN E WYATT II | Chief Executive Officer | 320 W MAPLE ST, SUITE A, UPPER SANDUSKY, OH, United States, 43351 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-20 | 2005-11-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-04-20 | 2012-05-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
1997-09-26 | 2007-09-07 | Address | 320 W MAPLE ST, SUITE A, UPPER SANDUSKY, OH, 43351, 1644, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2005-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85804 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150910006264 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
140916007036 | 2014-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
120517000574 | 2012-05-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-05-17 |
110929002294 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State