JAMES A. SCOTT & SON, INCORPORATED

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT HUTCHESON MAUCK, JR. | Chief Executive Officer | 1301 OLD GRAVES MILL RD, LYNCHBURG, VA, United States, 24506 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-26 | 2025-06-26 | Address | 1301 OLD GRAVES MILL RD, LYNCHBURG, VA, 24506, USA (Type of address: Chief Executive Officer) |
2025-06-26 | 2025-06-26 | Address | 2900 W. BRIGSTOCK ROAD, MIDLOTHIAN, VA, 23113, 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) |
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 | 2025-06-26 | Address | 1301 OLD GRAVES MILL RD, LYNCHBURG, VA, 24506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626002880 | 2025-06-26 | BIENNIAL STATEMENT | 2025-06-26 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State