Name: | SCOTT BUSINESS FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1980 (45 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 602671 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 137 CLAY ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 CLAY ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
PAUL TERRY SCOTT | Chief Executive Officer | 137 CLAY ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1980-01-17 | 1995-03-30 | Address | 45 MISTY PINE RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1613668 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001016002146 | 2000-10-16 | BIENNIAL STATEMENT | 2000-01-01 |
980107002442 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
950330002120 | 1995-03-30 | BIENNIAL STATEMENT | 1994-01-01 |
A636306-5 | 1980-01-17 | CERTIFICATE OF INCORPORATION | 1980-01-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984278 | 0213600 | 1984-05-18 | 137 CLAY RD, HENRIETTA, NY, 14467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1984-05-25 |
Abatement Due Date | 1984-06-29 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1984-05-25 |
Abatement Due Date | 1984-06-13 |
Nr Instances | 1 |
Nr Exposed | 42 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1984-05-25 |
Abatement Due Date | 1984-06-06 |
Nr Instances | 2 |
Nr Exposed | 42 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100106 D07 III |
Issuance Date | 1984-05-25 |
Abatement Due Date | 1984-06-06 |
Nr Instances | 1 |
Nr Exposed | 42 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State