SCOTT, GAVIN & ASSOCIATES, INC.

Name: | SCOTT, GAVIN & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1995 (30 years ago) |
Entity Number: | 1905255 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 126 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JEFFREY SCOTT | Chief Executive Officer | 126 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2005-05-02 | Address | 397 WILLIS AVENUE, SUITE 3, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2005-05-02 | Address | 397 WILLIS AVENUE, SUITE 3, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2005-05-02 | Address | 397 WILLIS AVENUE, SUITE 3, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
1995-03-21 | 1999-02-02 | Address | 27 JAYNE AVENUE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110413002482 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090327002648 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
070316002750 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050502002995 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030317002511 | 2003-03-17 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State