Search icon

SCULLY CONSTRUCTION CORP.

Company Details

Name: SCULLY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1972 (53 years ago)
Entity Number: 322823
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SCULLY JR Chief Executive Officer 20 NO BROADWAY, M-362, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1993-05-06 1998-02-03 Address 103 WOODCREST AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1972-02-01 1993-05-06 Address 103 WOODCREST AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002384 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120320002920 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100224002420 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080206002983 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060308002704 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2002-08-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MORIN, AS PRESIDENT OF THE EMP
Party Role:
Plaintiff
Party Name:
SCULLY CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State