SCUTARO CONSTRUCTION CORP.

Name: | SCUTARO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2011377 |
ZIP code: | 11786 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 VALENTINE ROAD, SHOREHAM, NY, United States, 11786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 VALENTINE ROAD, SHOREHAM, NY, United States, 11786 |
Name | Role | Address |
---|---|---|
JOSEPH SCUTARO | Chief Executive Officer | 11 VALENTINE ROAD, SHOREHAM, NY, United States, 11786 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-09 | 2021-12-10 | Address | 11 VALENTINE ROAD, SHOREHAM, NY, 11786, USA (Type of address: Service of Process) |
2014-05-09 | 2021-12-10 | Address | 11 VALENTINE ROAD, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2014-05-09 | Address | 4 DARTMOUTH RD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2000-03-20 | Address | 4 DARTMOUTH RD, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office) |
1998-03-30 | 2014-05-09 | Address | 4 DARTMOUTH RD, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210000352 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
140509002311 | 2014-05-09 | BIENNIAL STATEMENT | 2014-03-01 |
120417002232 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100402003679 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080304002368 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State