SCOTT M. COLBY, INC.

Name: | SCOTT M. COLBY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1996 (29 years ago) |
Entity Number: | 1999507 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 6845 S TRANSIT RD, LOCKPORT, NY, United States, 14051 |
Principal Address: | 6845 S TRANSIT ROAD, LOCKPORT, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M COLBY | Chief Executive Officer | 6845 S TRANSIT ROAD, LOCKPORT, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6845 S TRANSIT RD, LOCKPORT, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2008-02-13 | Address | 6845 S TRANSIT ROAD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer) |
2002-03-01 | 2006-03-07 | Address | 8617 BUTTERCUP DR, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2002-03-01 | 2006-03-07 | Address | 6845 S. TRANSIT RD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2002-03-01 | Address | 1554 CHARLESGATE CIRCLE, EAST AMHERST, NY, 14054, USA (Type of address: Chief Executive Officer) |
1999-06-14 | 2000-03-09 | Address | 6845 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002276 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120312002405 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100308002470 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080213002155 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060307003159 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State