SCOTT MECHANICAL INC.

Name: | SCOTT MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 14 Nov 2019 |
Entity Number: | 3311879 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 2267 BELLINGHAM DRIVE, BUSHKILL, PA, United States, 18324 |
Address: | 795 FATHER CAPODANNO BLVD., STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT PALMA | Chief Executive Officer | 793 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 795 FATHER CAPODANNO BLVD., STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2008-03-27 | Name | SIGNATURE PLUMBING & HEATING, INC. |
2006-01-26 | 2007-04-30 | Name | SCOTT MECHANICAL INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191114000581 | 2019-11-14 | CERTIFICATE OF DISSOLUTION | 2019-11-14 |
080327000828 | 2008-03-27 | CERTIFICATE OF AMENDMENT | 2008-03-27 |
080320003039 | 2008-03-20 | BIENNIAL STATEMENT | 2008-01-01 |
070430000431 | 2007-04-30 | CERTIFICATE OF AMENDMENT | 2007-04-30 |
060126001224 | 2006-01-26 | CERTIFICATE OF INCORPORATION | 2006-01-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State