Search icon

SCEPTER, INC

Company Details

Name: SCEPTER, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179048
ZIP code: 37185
County: Seneca
Place of Formation: Tennessee
Address: 1485 SCEPTER LANE, Waverly, TN, United States, 37185
Principal Address: 1485 SCEPTER LANE, WAVERLY, TN, United States, 37185

Chief Executive Officer

Name Role Address
GARNEY B. SCOTT, JR. Chief Executive Officer 1485 SCEPTER LANE, WAVERLY, TN, United States, 37185

DOS Process Agent

Name Role Address
SCEPTER NEW YORK, INC DOS Process Agent 1485 SCEPTER LANE, Waverly, TN, United States, 37185

Agent

Name Role Address
SCEPTER NEW YORK, INC Agent 11 LAMB ROAD, SENECA FALLS, NY, 13148

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 1485 SCEPTER LANE, WAVERLY, TN, 37185, USA (Type of address: Chief Executive Officer)
2023-08-16 2023-08-16 Address 1485 SCEPTER LANE, WAVERLY, TN, 37185, 3290, USA (Type of address: Chief Executive Officer)
2019-08-28 2023-08-16 Address 11 LAMB ROAD, SENECA FALLS, NY, 13148, USA (Type of address: Registered Agent)
2019-08-28 2023-08-16 Address 1485 SCEPTER LANE, WAVERLY, TN, 37185, USA (Type of address: Service of Process)
2019-08-14 2023-08-16 Address 1485 SCEPTER LANE, WAVERLY, TN, 37185, 3290, USA (Type of address: Chief Executive Officer)
2019-08-14 2019-08-28 Address 11 LAMB ROAD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
2019-01-28 2019-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002447 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210811001647 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190828000355 2019-08-28 CERTIFICATE OF CHANGE 2019-08-28
190814060242 2019-08-14 BIENNIAL STATEMENT 2019-08-01
SR-79791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801000180 2017-08-01 APPLICATION OF AUTHORITY 2017-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315849075 0215800 2011-09-21 11 LAMB RD, SENECA FALLS, NY, 13148
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-09-21
Emphasis S: NOISE, N: LEAD, L: HHHT50, S: LEAD
Case Closed 2011-09-21

Related Activity

Type Inspection
Activity Nr 314350174
314350174 0215800 2011-02-04 11 LAMB RD, SENECA FALLS, NY, 13148
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-05-10
Emphasis S: NOISE, S: LEAD, L: HHHT50, N: LEAD
Case Closed 2011-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2011-05-18
Abatement Due Date 2011-09-01
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G08 IIA
Issuance Date 2011-05-18
Abatement Due Date 2011-06-20
Current Penalty 3240.0
Initial Penalty 5400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100111 C07
Issuance Date 2011-05-18
Abatement Due Date 2011-05-23
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-05-18
Abatement Due Date 2011-06-20
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-05-18
Abatement Due Date 2011-06-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-05-18
Abatement Due Date 2011-08-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100146 D
Issuance Date 2011-05-18
Abatement Due Date 2011-07-15
Current Penalty 2160.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100146 F
Issuance Date 2011-05-18
Abatement Due Date 2011-07-15
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100146 G03
Issuance Date 2011-05-18
Abatement Due Date 2011-07-15
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2011-05-18
Abatement Due Date 2011-06-20
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L03 IG
Issuance Date 2011-05-18
Abatement Due Date 2011-06-20
Current Penalty 1620.0
Initial Penalty 2700.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040010 A
Issuance Date 2011-05-18
Abatement Due Date 2011-05-26
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2011-05-18
Abatement Due Date 2011-05-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2011-05-18
Abatement Due Date 2011-05-31
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504364 Copyright 2015-06-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-05
Termination Date 2016-09-15
Date Issue Joined 2016-06-30
Pretrial Conference Date 2016-06-23
Section 0101
Status Terminated

Parties

Name M BULLETIN LIMITED
Role Plaintiff
Name SCEPTER, INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State