C.P. SCOTT ENTERPRISE INC.

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
Name | Role | Address |
---|---|---|
C.P. SCOTT ENTERPRISE INC. | DOS Process Agent | 12 Wood Spring Hill Dr, Honeoye Falls, NY, United States, 14472 |
Name | Role | Address |
---|---|---|
CHARLES P SCOTT | Chief Executive Officer | 12 WOOD SPRING HILL DR, HONEOYE FALLS, NY, United States, 14472 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State