SCOTT ELECTRICAL SERVICE, LLC
Headquarter
Name: | SCOTT ELECTRICAL SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2000 (25 years ago) |
Entity Number: | 2582356 |
ZIP code: | 11216 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 MACON ST, SUITE 1, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
RODNEY SCOTT | Agent | 1085 WEST BROADWAY, WOODMERE, NY, 11598 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 MACON ST, SUITE 1, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-10 | 2023-10-23 | Address | 1085 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Registered Agent) |
2017-12-20 | 2023-10-23 | Address | 40 MACON ST, SUITE 1, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2009-05-01 | 2017-12-20 | Address | 100 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2007-02-07 | 2009-05-01 | Address | 316 FULTON AVE 2ND FL, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
2000-12-11 | 2007-02-07 | Address | 122 WINDSOR PARKWAY, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231023000530 | 2023-10-23 | BIENNIAL STATEMENT | 2022-12-01 |
190530060045 | 2019-05-30 | BIENNIAL STATEMENT | 2018-12-01 |
190510000423 | 2019-05-10 | CERTIFICATE OF CHANGE | 2019-05-10 |
171220002012 | 2017-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
101229002256 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State