Search icon

WARD & VAN SCOY, INCORPORATED

Company Details

Name: WARD & VAN SCOY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1948 (77 years ago)
Entity Number: 62241
ZIP code: 13827
County: Tioga
Place of Formation: New York
Principal Address: 162 NORTH AVENUE, OWEGO, NY, United States, 13827
Address: 162 NORTH AVENUE, P O BOX 359, OWEGO, NY, United States, 13827

Shares Details

Shares issued 4000

Share Par Value 50

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MICHAEL WARD Chief Executive Officer 162 NORTH AVENUE, P O BOX 359, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
WARD & VAN SCOY, INCORPORATED DOS Process Agent 162 NORTH AVENUE, P O BOX 359, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 162 NORTH AVE PO BOX 359, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 162 NORTH AVE, PO BOX 359, OWEGO, NY, 13827, 0359, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 162 NORTH AVENUE, P O BOX 359, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-10-01 Address 162 NORTH AVE, PO BOX 359, OWEGO, NY, 13827, 0359, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 162 NORTH AVE PO BOX 359, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-10-01 Address 162 NORTH AVE PO BOX 359, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-10-01 Address 162 NORTH AVENUE P O BOX 359, OWEGO, NY, 13827, USA (Type of address: Service of Process)
2024-08-09 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-08-09 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 50
2024-08-09 2024-08-09 Address 162 NORTH AVE, PO BOX 359, OWEGO, NY, 13827, 0359, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035765 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240809000640 2024-08-09 BIENNIAL STATEMENT 2024-08-09
220516003198 2022-05-16 BIENNIAL STATEMENT 2020-10-01
170912006158 2017-09-12 BIENNIAL STATEMENT 2016-10-01
141007006459 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121023006062 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101117002636 2010-11-17 BIENNIAL STATEMENT 2010-10-01
080924002306 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061004002252 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041103002904 2004-11-03 BIENNIAL STATEMENT 2004-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State