Search icon

ADVANCE SCALE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE SCALE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046012
ZIP code: 08021
County: Queens
Place of Formation: New Jersey
Address: 2400 EGG HARBOR ROAD, LINDENWOLD, NJ, United States, 08021

Contact Details

Phone +1 856-627-0700

Chief Executive Officer

Name Role Address
JAMES J SANTARPIO Chief Executive Officer 2400 EGG HARBOR ROAD, LINDENWOLD, NJ, United States, 08021

DOS Process Agent

Name Role Address
JAMES J SANTARPIO DOS Process Agent 2400 EGG HARBOR ROAD, LINDENWOLD, NJ, United States, 08021

Licenses

Number Status Type Date End date
0941946-DCA Active Business 1999-11-17 2024-02-28

Permits

Number Date End date Type Address
WF6X-201872-20386 2018-07-02 2018-07-06 OVER DIMENSIONAL VEHICLE PERMITS No data
WF6X-201872-20387 2018-07-02 2018-07-06 OVER DIMENSIONAL VEHICLE PERMITS No data
W13N-2017614-21831 2017-06-14 2017-06-15 OVER DIMENSIONAL VEHICLE PERMITS No data
W13N-2017614-21827 2017-06-14 2017-06-16 OVER DIMENSIONAL VEHICLE PERMITS No data
W13N-2017614-21825 2017-06-14 2017-06-16 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2002-08-07 2010-07-23 Address 2400 EGG HARBOR RD, LINDENWOLD, NJ, 08021, 1431, USA (Type of address: Chief Executive Officer)
1998-07-28 2002-08-07 Address 434 LAURELTON AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Chief Executive Officer)
1998-07-28 2010-07-23 Address 2400 EGG HARBOR ROAD, LINDENWOLD, NJ, 08021, USA (Type of address: Principal Executive Office)
1998-07-28 2010-07-23 Address 2400 EGG HARBOR ROAD, LINDENWOLD, NJ, 08021, USA (Type of address: Service of Process)
1996-07-09 1998-07-28 Address 434 LAURELTON AVENUE, MAPLE SHADE, NJ, 08052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823006236 2018-08-23 BIENNIAL STATEMENT 2018-07-01
140709006398 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120809002088 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100723002488 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080722002480 2008-07-22 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572777 RENEWAL INVOICED 2022-12-28 60 Scale Dealer Repairer License Renewal Fee
3395405 RENEWAL INVOICED 2021-12-14 60 Scale Dealer Repairer License Renewal Fee
3311644 RENEWAL INVOICED 2021-03-24 60 Scale Dealer Repairer License Renewal Fee
3129079 RENEWAL INVOICED 2019-12-17 60 Scale Dealer Repairer License Renewal Fee
2951554 RENEWAL INVOICED 2018-12-26 60 Scale Dealer Repairer License Renewal Fee
2728826 RENEWAL INVOICED 2018-01-16 60 Scale Dealer Repairer License Renewal Fee
2525311 RENEWAL INVOICED 2017-01-03 60 Scale Dealer Repairer License Renewal Fee
2304789 RENEWAL INVOICED 2016-03-21 60 Scale Dealer Repairer License Renewal Fee
2118712 WTS-42 INVOICED 2015-07-01 100 WTS 25 TO 50 LBS
2118717 WEIGHT-45 INVOICED 2015-07-01 70 WEIGHT KIT TYPE 1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State