Search icon

SCARDACI BUILDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCARDACI BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1980 (45 years ago)
Date of dissolution: 14 Jul 2015
Entity Number: 618661
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 58 DUTCHESS HILL RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY J. SCARDACI DOS Process Agent 58 DUTCHESS HILL RD, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
LARRY SCARDACI Chief Executive Officer 58 DUTCHESS HILL RD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2008-04-11 2014-07-03 Address 58 DUTCHESS HILL RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2008-04-11 2014-07-03 Address 58 DUTCHESS HILL RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1992-11-12 2008-04-11 Address DUTCHESS HILL RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1992-11-12 2008-04-11 Address DUTCHESS HILL RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1992-11-12 2008-04-11 Address DUTCHESS HILL RD., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150714000616 2015-07-14 CERTIFICATE OF DISSOLUTION 2015-07-14
140703002339 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120613002382 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100429002311 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002409 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State