Search icon

SCAVIN AGENCY INC.

Print

Details

Entity Number 278237

Status Active

NameSCAVIN AGENCY INC.

CountySuffolk

Date of registration 16 Jun 1969 (55 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 145 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Address ZIP code 11946

Principal Address 145 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Principal Address ZIP code 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

145 WEST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address

CHERYL SCAVIN

Chief Executive Officer

145 WEST MONTAUK HWY, PO BOX DRAWER AM, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value

1993-06-23

1997-07-22

Address

145 WEST MONTAUK HIGHWAY, P.O. DRAWER AM, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

1993-05-13

1993-06-23

Address

145 WEST MONTAUK HIGHWAY, P.O. BOX DRAWER AM, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

1993-05-13

1993-06-23

Address

145 WEST MONTAUK HIGHWAY, P.O. BOX DRAWER AM, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

1969-06-16

1997-07-22

Address

145 W. MONTAUK HGWY., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

C298313-2

2001-01-29

ASSUMED NAME CORP INITIAL FILING

2001-01-29

991117002052

1999-11-17

BIENNIAL STATEMENT

1999-06-01

970722002260

1997-07-22

BIENNIAL STATEMENT

1997-06-01

930623002578

1993-06-23

BIENNIAL STATEMENT

1993-06-01

930513002354

1993-05-13

BIENNIAL STATEMENT

1992-06-01

763724-4

1969-06-16

CERTIFICATE OF INCORPORATION

1969-06-16

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts