SCOTT F. MCCLURG, INC.

Name: | SCOTT F. MCCLURG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1984 (42 years ago) |
Entity Number: | 885109 |
ZIP code: | 13108 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 60 E. MAIN STREET, MARCELLUS, NY, United States, 13108 |
Principal Address: | 60 EAST MAIN ST, MARCELLUS, NY, United States, 13108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E. MAIN STREET, MARCELLUS, NY, United States, 13108 |
Name | Role | Address |
---|---|---|
SCOTT F MCCLURG | Chief Executive Officer | 60 E MAIN ST, MARCELLUS, NY, United States, 13108 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 60 E MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-08 | 2025-04-23 | Address | 60 E MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2025-04-23 | Address | 60 E. MAIN STREET, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
1993-02-23 | 1997-10-30 | Address | 60 EAST MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423002551 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
140415002126 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120210002337 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100112002400 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080108003318 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State