Search icon

ALLEN SCOTT CONSTRUCTION CORP.

Headquarter

Company Details

Name: ALLEN SCOTT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4856905
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: P.O. BOX 105, ARMONK, NY, United States, 10504
Principal Address: 7 Troy Lane, Bedford, NY, United States, 10506

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN SCOTT CONSTRUCTION CORP. DOS Process Agent P.O. BOX 105, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
SCOTT BERGER Chief Executive Officer 759 GILBERT AVE., VALLEY STREAM, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
3060992
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1331729
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2047304-DCA Active Business 2017-01-12 2025-02-28

History

Start date End date Type Value
2024-08-15 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-12-19 2023-12-19 Address 759 GILBERT AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-12-01 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-12-01 2023-12-19 Address P.O. BOX 105, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219000385 2023-12-19 BIENNIAL STATEMENT 2023-12-19
221019002129 2022-10-19 BIENNIAL STATEMENT 2021-12-01
151201010219 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570031 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570030 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282977 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282978 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
2972015 TRUSTFUNDHIC INVOICED 2019-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2972016 RENEWAL INVOICED 2019-01-30 100 Home Improvement Contractor License Renewal Fee
2515810 TRUSTFUNDHIC INVOICED 2016-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2515815 FINGERPRINT INVOICED 2016-12-16 75 Fingerprint Fee
2515809 LICENSE INVOICED 2016-12-16 25 Home Improvement Contractor License Fee
2515817 FINGERPRINT INVOICED 2016-12-16 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State