Search icon

R SCOTT SERVICES, INC.

Headquarter

Company Details

Name: R SCOTT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2006 (19 years ago)
Entity Number: 3392772
ZIP code: 10466
County: Westchester
Place of Formation: New York
Address: 4132 BAYCHESTER AVE., BRONX, NY, United States, 10466
Principal Address: 4132 BAYCHESTER AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R SCOTT SERVICES, INC. DOS Process Agent 4132 BAYCHESTER AVE., BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
RICHARD SCOTT Chief Executive Officer 4132 BAYCHESTER AVE, BRONX, NY, United States, 10466

Links between entities

Type:
Headquarter of
Company Number:
2441440
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2442946
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134341440
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-05 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220202004554 2022-02-02 BIENNIAL STATEMENT 2022-02-02
120907002043 2012-09-07 BIENNIAL STATEMENT 2012-07-01
120828000750 2012-08-28 ANNULMENT OF DISSOLUTION 2012-08-28
DP-2008477 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060726000197 2006-07-26 CERTIFICATE OF INCORPORATION 2006-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State