Search icon

JAMES A. SCOTT & SON, INCORPORATED

Company Details

Name: JAMES A. SCOTT & SON, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386153
ZIP code: 10005
County: Nassau
Place of Formation: Virginia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1301 OLD GRAVES MILL RD, LYNCHBURG, VA, United States, 24506

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT HUTCHESON MAUCK, JR. Chief Executive Officer 1301 OLD GRAVES MILL RD, LYNCHBURG, VA, United States, 24506

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 1301 OLD GRAVES MILL RD, LYNCHBURG, VA, 24506, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 2900 W. BRIGSTOCK ROAD, MIDLOTHIAN, VA, 23113, USA (Type of address: Chief Executive Officer)
2019-08-13 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-13 2023-06-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-24 2023-06-20 Address 2900 W. BRIGSTOCK ROAD, MIDLOTHIAN, VA, 23113, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230620000189 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210713003514 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190813000196 2019-08-13 CERTIFICATE OF CHANGE 2019-08-13
190624060330 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170602006849 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State