Name: | R.H. SCALES CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906361 |
ZIP code: | 02048 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 135 FORBES BLVD, MANSFIELD, MA, United States, 02048 |
Principal Address: | 135 FORBES BOULEVARD, MANSFIELD, MA, United States, 02048 |
Name | Role | Address |
---|---|---|
MATTHEW J SCALES | Chief Executive Officer | 135 FORBES BOULEVARD, MANSFIELD, MA, United States, 02048 |
Name | Role | Address |
---|---|---|
R.H. SCALES CO., INC. | DOS Process Agent | 135 FORBES BLVD, MANSFIELD, MA, United States, 02048 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-22 | 2019-03-07 | Address | 20 KAIRNES STREET, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2005-05-05 | 2017-03-02 | Address | 240 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2011-03-22 | Address | 1104 CENTRAL AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1997-03-24 | 2005-05-05 | Address | 240 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2017-03-02 | Address | 240 UNIVERSITY AVE, WESTWOOD, MA, 02090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060111 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302007120 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150303006801 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306006327 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110322002884 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State