Search icon

MICHIGAN-SCOTT BLD. CORP.

Company Details

Name: MICHIGAN-SCOTT BLD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1982 (43 years ago)
Entity Number: 801707
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. MONTANTE Chief Executive Officer 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
MICHIGAN-SCOTT BLD. CORP. DOS Process Agent 100 CORPORATE PKWY, STE 500, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 100 CORPORATE PKWY, STE 500, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-01 Address 100 CORPORATE PKWY, STE 500, SUITE 500, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2002-05-15 2024-10-01 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2002-05-15 2020-10-02 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037382 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006003074 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201002060326 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007828 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006074 2016-10-07 BIENNIAL STATEMENT 2016-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State