Search icon

SCOTT & THERESA LLC

Company Details

Name: SCOTT & THERESA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679500
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 5498 RT 9H & 23, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
SCOTT & THERESA LLC DOS Process Agent 5498 RT 9H & 23, HUDSON, NY, United States, 12534

Licenses

Number Type Address Description
106016 Plant Dealers 5498 ROUTE 9H, HUDSON, NY, 12534 Roadside Stand
100358 Retail grocery store 5498 RT 9H & 23, HUDSON, NY, 12534 No data

Permits

Number Date End date Type Address
40595 2020-05-12 2025-05-11 Mined land permit Box 54 Star Rte, Hudson, NY, 12534

History

Start date End date Type Value
2012-08-09 2024-06-03 Address 5498 RT 9H & 23, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2008-06-03 2012-08-09 Address 73 TROUT CREEK ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002630 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220623000666 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200601060832 2020-06-01 BIENNIAL STATEMENT 2020-06-01
140625006002 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120809002220 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100708002706 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080930000516 2008-09-30 CERTIFICATE OF PUBLICATION 2008-09-30
080603000447 2008-06-03 ARTICLES OF ORGANIZATION 2008-06-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7848249 Department of Agriculture 10.407 - FARM OWNERSHIP LOANS 2009-04-08 2009-04-08 DIRECT FARM OWNERSHIP LOAN
Recipient SCOTT & THERESA LLC
Recipient Name Raw SCOTT & THERESA LLC
Recipient Address 73 TROUT CREEK RD, GERMANTOWN, COLUMBIA, NEW YORK, 12526-5508
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5111.00
Face Value of Direct Loan 80500.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State