Name: | SCURA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1980 (45 years ago) |
Entity Number: | 632599 |
ZIP code: | 14572 |
County: | Steuben |
Place of Formation: | New York |
Address: | 2643 RT. 21N, Wayland, NY, United States, 14572 |
Principal Address: | EAST NAPLES STREET, WAYLAND, NY, United States, 14572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCURA ENTERPRISES | DOS Process Agent | 2643 RT. 21N, Wayland, NY, United States, 14572 |
Name | Role | Address |
---|---|---|
JAMES M SCURA | Chief Executive Officer | 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, United States, 14572 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
465122 | Retail grocery store | No data | No data | No data | 2643 E NAPLES ST, WAYLAND, NY, 14572 | No data |
0081-22-330548 | Alcohol sale | 2022-06-24 | 2022-06-24 | 2025-06-30 | 2643 STATE ROUTE 21N, WAYLAND, New York, 14572 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2024-06-19 | Address | 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-06-19 | Address | 28 CLARA BARTON STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000956 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
231004001574 | 2023-10-04 | BIENNIAL STATEMENT | 2022-06-01 |
180607006249 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160616006092 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140605006513 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State