Search icon

SCOPE COMMUNICATIONS, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCOPE COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 13 Jul 1970
Branch of: SCOPE COMMUNICATIONS, INC., NEW YORK (Company Number 187394)
Business ALEI: 0041548
Annual report due: 30 Jul 2000
Business address: 100 WASHINGTON STREET, SO. NORWALK, CT, 06854
Mailing address: 100 WASHINGTON ST, NORWALK, CT, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
MARK ZUCKERMAN Officer 100 WASHINGTON ST, SO NORWALK, CT, 06854, United States 915 FAIRFIELD WOODS RD, FAIRFIELD, CT, 06430, United States
SUSAN ZUCKERMAN Officer 100 WASHINGTON ST, SO NORWALK, CT, 06854, United States 915 FAIRFIELD WOODS RD, FAIRFIELD, CT, 06430, United States

Agent

Name Role Business address Residence address
HERMAN ZUCKERMAN Agent 56 W STATE ST, WESTPORT, CT, 06880, United States 52 MEADOW VIEW RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007071733 2021-01-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006989418 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002009556 1999-08-09 - Annual Report Annual Report 1999
0001874214 1998-07-31 - Annual Report Annual Report 1998
0001767895 1997-08-04 - Annual Report Annual Report 1997
0001687232 1997-01-15 - Annual Report Annual Report 1996
0000780029 1970-07-13 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information