Name: | SCALA CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1954 (70 years ago) |
Entity Number: | 96026 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 135 13 ST, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCALA CONTRACTING CO., INC. | DOS Process Agent | 135 13 ST, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JOHN V. SCALA | Chief Executive Officer | 135 13 ST, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-04 | 2012-12-18 | Address | 156 80TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2008-12-04 | Address | 8506 NARROWS AVENUE, BROOKLYN, NY, 11209, 4218, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 2012-12-18 | Address | 541 3RD AVENUE, BROOKLYN, NY, 11215, 4623, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2012-12-18 | Address | 541 3RD AVENUE, BROOKLYN, NY, 11215, 4623, USA (Type of address: Service of Process) |
1954-12-08 | 2022-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218006285 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101227002081 | 2010-12-27 | BIENNIAL STATEMENT | 2010-12-01 |
081204002915 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061204002400 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050111002732 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State