S.C. ENTERPRISES, INC.

Name: | S.C. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1993 (32 years ago) |
Entity Number: | 1777789 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 128 OAK ST, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN CACACE | Chief Executive Officer | 475 GRAND AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
STEVEN CACACE | DOS Process Agent | 128 OAK ST, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-27 | 2000-03-16 | Address | 128 OAK ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1993-12-07 | 1995-12-27 | Address | 128 OAK STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100422002279 | 2010-04-22 | BIENNIAL STATEMENT | 2010-12-01 |
071219002826 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060123002400 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
031203002647 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
020110002407 | 2002-01-10 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State