Search icon

R.W. SCHARF CONSTRUCTION COMPANY, INC.

Headquarter

Company Details

Name: R.W. SCHARF CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1977 (48 years ago)
Entity Number: 448280
ZIP code: 32207
County: Franklin
Place of Formation: New York
Address: 2654 RIDGEWOOD RD, JACKSONVILLE, FL, United States, 32207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2654 RIDGEWOOD RD, JACKSONVILLE, FL, United States, 32207

Chief Executive Officer

Name Role Address
ROGER W SCHARF Chief Executive Officer 2654 RIDGEWOOD RD, JACKSONVILLE, FL, United States, 32207

Links between entities

Type:
Headquarter of
Company Number:
F95000000432
State:
FLORIDA

History

Start date End date Type Value
1993-09-29 1997-09-26 Address 427 EAST MAIN STREET, MALONE, NY, 12953, 9701, USA (Type of address: Service of Process)
1993-09-29 1997-09-26 Address 427 EAST MAIN STREET, MALONE, NY, 12953, 9701, USA (Type of address: Principal Executive Office)
1993-05-21 1993-09-29 Address 427 EAST MAIN STREET, MALONE, NY, 12953, 9701, USA (Type of address: Principal Executive Office)
1993-05-21 1997-09-26 Address 427 EAST MAIN STREET, MALONE, NY, 12953, 9701, USA (Type of address: Chief Executive Officer)
1993-05-21 1993-09-29 Address 427 EAST MAIN STREET, MALONE, NY, 12953, 9701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130318008 2013-03-18 ASSUMED NAME LLC INITIAL FILING 2013-03-18
970926002352 1997-09-26 BIENNIAL STATEMENT 1997-09-01
930929003211 1993-09-29 BIENNIAL STATEMENT 1993-09-01
930521002275 1993-05-21 BIENNIAL STATEMENT 1992-09-01
B593135-3 1988-01-21 CERTIFICATE OF AMENDMENT 1988-01-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State