Search icon

SCANLAN EXCAVATION, INC.

Company Details

Name: SCANLAN EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2513745
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 144 OLD LAKE ST, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 OLD LAKE ST, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
DENNIS J SCANLAN Chief Executive Officer 144 OLD LAKE ST, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2002-05-22 2004-06-22 Address C/O SHAINKER & SHAINKER, 57 MOHEGAN PLACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2000-05-24 2004-06-22 Address 57 MOHEGAN PLACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1722760 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040622002720 2004-06-22 BIENNIAL STATEMENT 2004-05-01
020522002975 2002-05-22 BIENNIAL STATEMENT 2002-05-01
000524000653 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-19
Type:
Unprog Rel
Address:
MARYLOU AVENUE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State