Name: | SCOTT CASTINGS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1954 (71 years ago) |
Date of dissolution: | 22 Aug 2008 |
Entity Number: | 93425 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 820 PIONEER, N. TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLYN M. GAYOR | DOS Process Agent | 820 PIONEER, N. TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
ALLYN M. GAYNOR | Chief Executive Officer | 820 PIONEER, N. TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-20 | 2002-02-14 | Address | 764 FAIRMONT AVE, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1998-02-20 | 2002-02-14 | Address | 764 FAIRMONT AVE, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
1998-02-20 | 2002-02-14 | Address | 764 FAIRMONT AVE, N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1994-03-09 | 1998-02-20 | Address | 461 TONAWANDA STREET, BUFFALO, NY, 14207, 0039, USA (Type of address: Service of Process) |
1993-03-03 | 1998-02-20 | Address | 461 TONAWANDA ST., BUFFALO, NY, 14207, 0039, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080822000641 | 2008-08-22 | CERTIFICATE OF DISSOLUTION | 2008-08-22 |
080222002717 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060316003184 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040223002486 | 2004-02-23 | BIENNIAL STATEMENT | 2004-02-01 |
020214002271 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State