Search icon

SCARSDALE CONTRACTING INC.

Headquarter

Company Details

Name: SCARSDALE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1998 (27 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 2266366
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 256 S REGENT ST, PORT CHESTER, NY, United States, 10573
Principal Address: 256 S REGENT ST, PORT CHESER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 S REGENT ST, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
GUIDO T CARPENITO Chief Executive Officer 256 S REGENT ST, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1028332
State:
CONNECTICUT

History

Start date End date Type Value
2012-07-16 2022-03-24 Address 256 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-07-16 2022-03-24 Address 256 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2007-04-04 2012-07-16 Address 256 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2007-04-04 2012-07-16 Address 256 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-04-04 2012-07-16 Address 256 S REGENT ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220324003406 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
120716002833 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100617002789 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080703002622 2008-07-03 BIENNIAL STATEMENT 2008-06-01
070404002552 2007-04-04 BIENNIAL STATEMENT 2006-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State