Search icon

J.K. SCANLAN COMPANY, INC.

Company Details

Name: J.K. SCANLAN COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2008 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3752039
ZIP code: 02536
County: Ulster
Place of Formation: Massachusetts
Address: 15 RESEARCH RD, EAST FALMOUTH, MA, United States, 02536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RESEARCH RD, EAST FALMOUTH, MA, United States, 02536

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOHN K SCANLAN Chief Executive Officer 15 RESEARCH RD, EAST FALMOUTH, MA, United States, 02536

History

Start date End date Type Value
2008-12-11 2010-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179315 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
130712002039 2013-07-12 BIENNIAL STATEMENT 2012-12-01
101231002216 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081211000446 2008-12-11 APPLICATION OF AUTHORITY 2008-12-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-20
Type:
Complaint
Address:
RTE 9W & OAK ST., NEWBURGH, NY, 12552
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.K. SCANLAN COMPANY, INC.
Party Role:
Plaintiff
Party Name:
P. SALA & SONS CONSTRUC,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State