Name: | SCANNELL & KURZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1996 (29 years ago) |
Entity Number: | 1999809 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 71-B MONROE AVENUE, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SCANNELL | Chief Executive Officer | 71-B MONROE AVENUE, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-B MONROE AVENUE, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-07 | 2011-01-05 | Address | 40B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2011-01-05 | Address | 40B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1998-02-03 | 2000-03-07 | Address | 37 YORK ST, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2000-03-07 | Address | 40B GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1998-02-03 | 2011-01-05 | Address | 40B GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322002411 | 2012-03-22 | BIENNIAL STATEMENT | 2012-02-01 |
110105002648 | 2011-01-05 | BIENNIAL STATEMENT | 2010-02-01 |
060307002020 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040205002696 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020130002830 | 2002-01-30 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State