Name: | SCARTH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1999 (25 years ago) |
Entity Number: | 2443490 |
ZIP code: | 12464 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 369, PHOENICIA, NY, United States, 12464 |
Principal Address: | 103 ROSE MTN RD, BIG INDIAN, NY, United States, 12410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 369, PHOENICIA, NY, United States, 12464 |
Name | Role | Address |
---|---|---|
RAYMOND SCARTH | Chief Executive Officer | 103 ROSE MTN. RD, BIG INDIAN, NY, United States, 12410 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-11 | 2008-01-30 | Address | 36 MAIN ST, PHOENICIA, NY, 12464, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2003-10-28 | Address | 44 CHURCH ST, PO BOX 506, ARKVILLE, NY, 12406, USA (Type of address: Service of Process) |
1999-11-24 | 2002-01-11 | Address | 1 CHURCH ST. STATION, ARKVILLE, NY, 12406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080130003418 | 2008-01-30 | BIENNIAL STATEMENT | 2007-11-01 |
060113002827 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
031028003085 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
020111002584 | 2002-01-11 | BIENNIAL STATEMENT | 2001-11-01 |
991124000290 | 1999-11-24 | CERTIFICATE OF INCORPORATION | 1999-11-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304466196 | 0213100 | 2002-04-16 | THE MARKETPLACE AT CATSKILL CORNERS,5340 RTE 28, MOUNT TREMPER, NY, 12457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202928834 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2002-05-16 |
Abatement Due Date | 2002-06-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2002-05-16 |
Abatement Due Date | 2002-05-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2002-05-16 |
Abatement Due Date | 2002-06-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State