Search icon

C.P. SCOTT ENTERPRISE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.P. SCOTT ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1997 (28 years ago)
Entity Number: 2189503
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 12 Wood Spring Hill Dr, Honeoye Falls, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C.P. SCOTT ENTERPRISE INC. DOS Process Agent 12 Wood Spring Hill Dr, Honeoye Falls, NY, United States, 14472

Chief Executive Officer

Name Role Address
CHARLES P SCOTT Chief Executive Officer 12 WOOD SPRING HILL DR, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 1790 SCOTTSVILLE MUMFORD RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 12 WOOD SPRING HILL DR, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1999-11-05 2024-12-12 Address 1790 SCOTTSVILLE MUMFORD RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer)
1999-11-05 2024-12-12 Address 1790 SCOTTSVILLE-MUMFORD RD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)
1997-10-15 1999-11-05 Address 1790 SCOTTSVILE-MUMFORD ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212003131 2024-12-12 BIENNIAL STATEMENT 2024-12-12
131219006047 2013-12-19 BIENNIAL STATEMENT 2013-10-01
091118002612 2009-11-18 BIENNIAL STATEMENT 2009-10-01
080130002878 2008-01-30 BIENNIAL STATEMENT 2007-10-01
060112002253 2006-01-12 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State