Name: | SCALCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1977 (47 years ago) |
Entity Number: | 452657 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 ALBANY AVENUE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 ALBANY AVENUE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
FRED SCALAMANDRE | Chief Executive Officer | 157 ALBANY AVENUE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-24 | 1994-01-31 | Address | 425 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160107006389 | 2016-01-07 | BIENNIAL STATEMENT | 2015-10-01 |
140623006285 | 2014-06-23 | BIENNIAL STATEMENT | 2013-10-01 |
111107002720 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
20110621012 | 2011-06-21 | ASSUMED NAME CORP INITIAL FILING | 2011-06-21 |
071022002029 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
040128002857 | 2004-01-28 | BIENNIAL STATEMENT | 2003-10-01 |
011023002259 | 2001-10-23 | BIENNIAL STATEMENT | 2001-10-01 |
991021002032 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971008002071 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
940131002746 | 1994-01-31 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State