Search icon

SCAPA NORTH AMERICA, INC.

Branch

Company Details

Name: SCAPA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2014 (11 years ago)
Branch of: SCAPA NORTH AMERICA, INC., Connecticut (Company Number 1186832)
Entity Number: 4596156
ZIP code: 10528
County: Onondaga
Place of Formation: Connecticut
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 111 GREAT POND DRIVE, WINDSOR, CT, United States, 06095

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JULIE A. SCHERTELL Chief Executive Officer 111 GREAT POND DRIVE, WINDSOR, CT, United States, 06095

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2021-09-09 2024-06-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-09-09 2024-06-06 Address 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2021-09-09 2024-06-06 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-06-03 2021-09-09 Address 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2016-06-06 2020-06-03 Address 111 GREAT POND DRIVE, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2015-09-23 2021-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-23 2021-09-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-23 2015-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-23 2015-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240606001429 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220601003863 2022-06-01 BIENNIAL STATEMENT 2022-06-01
210909001336 2021-09-09 CERTIFICATE OF CHANGE BY ENTITY 2021-09-09
200603060842 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180611006437 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160606006915 2016-06-06 BIENNIAL STATEMENT 2016-06-01
150923000010 2015-09-23 CERTIFICATE OF CHANGE 2015-09-23
140623000058 2014-06-23 APPLICATION OF AUTHORITY 2014-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302698519 0215800 2001-05-25 22686 FISHER RD, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2001-05-25
Emphasis N: MMTARG
Case Closed 2001-05-25

Date of last update: 08 Mar 2025

Sources: New York Secretary of State