Search icon

E. M. SCOTT CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. M. SCOTT CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1980 (45 years ago)
Entity Number: 609803
ZIP code: 11739
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 518, 320 WOODHOLLOW RD, GREAT RIVER, NY, United States, 11739
Principal Address: 320 WOODHOLLOW RD, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 518, 320 WOODHOLLOW RD, GREAT RIVER, NY, United States, 11739

Chief Executive Officer

Name Role Address
BRUCE KURKA Chief Executive Officer 69 ELM WALK, FAIR HARBOR, NY, United States, 11781

History

Start date End date Type Value
1998-03-19 2006-02-27 Address 320 WOODHOLLOW RD, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
1998-03-19 2004-02-03 Address 320 WOODHOLLOW RD, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process)
1996-02-29 1998-03-19 Address 320 WOODHOLLOW RD, GREAT NECK, NY, 11739, USA (Type of address: Principal Executive Office)
1996-02-29 1998-03-19 Address 320 WOODHOLLOW RD, GREAT NECK, NY, 11739, USA (Type of address: Chief Executive Officer)
1996-02-29 1998-03-19 Address 320 WOODHOLLOW RD, GREAT NECK, NY, 11739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100222002608 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080206003188 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060227003110 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040203002264 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020227002592 2002-02-27 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State