Search icon

SCOTT USA INC.

Company Details

Name: SCOTT USA INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Revoked (Administrative)
Date of registration: 06 Sep 1994 (31 years ago)
Financial Date End: 30 Sep 2018
Date dissolved: 10 Jan 2019
Entity Number: 331761
Place of Formation: DELAWARE
File Number: 331761
ZIP code: 83353
County: Blaine County
Principal Address: PO BOX 2030 SUN VALLEY, ID 83353

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0003394360 2019-01-10
Annual Report 0002400880 2017-08-09
Annual Report 0002400879 2016-09-15
Annual Report 0002400878 2015-07-21
Annual Report 0002400877 2014-07-14
Annual Report 0002400876 2013-07-15
Annual Report 0002400890 2012-08-21
Annual Report 0002400885 2011-07-14
Annual Report 0002400884 2010-07-13
Annual Report 0002400883 2009-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
218335891 1032500 1977-02-22 FOUR MILES SOUTH OF KETCHUM ON, Ketchum, ID, 83340
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1984-03-10
218314565 1032500 1976-05-05 301 FIRST AVE NORTH, Ketchum, ID, 83340
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100215 B09
Issuance Date 1976-05-13
Abatement Due Date 1976-05-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
218360279 1032500 1976-01-29 301 FIRST AVENUE NORTH, ID, 83340
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-02-06
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-02-06
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1976-02-06
Abatement Due Date 1976-06-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 I
Issuance Date 1976-02-06
Abatement Due Date 1976-06-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1976-02-06
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-02-06
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-02-06
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-02-06
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-06
Abatement Due Date 1976-02-26
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-20
Abatement Due Date 1976-03-26
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-06
Abatement Due Date 1976-02-19
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-02-06
Abatement Due Date 1976-02-19
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100217 B08 I
Issuance Date 1976-02-06
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-02-06
Abatement Due Date 1976-03-11
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-02-06
Abatement Due Date 1976-02-26
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-06
Abatement Due Date 1976-02-19
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-06
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-06
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-06
Abatement Due Date 1976-05-03
Nr Instances 3
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-06
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-06
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1976-02-06
Abatement Due Date 1976-02-26
Nr Instances 1
218316701 1032500 1976-01-20 301 FIRST AVE N, Ketchum, ID, 83340
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1976-02-09
Case Closed 1984-03-10
218316529 1032500 1975-11-20 4 MILES SOUTH OF KETCHUM US 93, Ketchum, ID, 83340
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1975-12-15
Case Closed 1984-03-10
218338325 1032500 1974-02-25 4 MILES SOUTH OF, Ketchum, ID, 83353
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1974-02-25
Case Closed 1984-03-10
218360840 1032500 1973-10-25 301 1ST AVE NORTH, Sun Valley, ID, 83353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1973-11-14
Abatement Due Date 1973-12-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-11-14
Abatement Due Date 1973-12-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1973-11-14
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 F02 I
Issuance Date 1973-11-14
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A01
Issuance Date 1973-11-14
Abatement Due Date 1973-12-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1973-11-14
Abatement Due Date 1974-05-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1973-11-14
Abatement Due Date 1973-12-07
Nr Instances 1
218394385 1032700 1973-06-04 PO BOX 187, Ketchum, ID, 83340
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-06-04
Case Closed 1984-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1713550 Intrastate Non-Hazmat 2010-11-04 25000 2009 1 1 Private(Property)
Legal Name SCOTT USA INC
DBA Name -
Physical Address 110 LINDSAY CIR SUITE 1A, KETCHUM, ID, 83340, US
Mailing Address PO BOX 2030, SUN VALLEY, ID, 83353, US
Phone (208) 622-1090
Fax (208) 622-1009
E-mail BMARCOUILLER@SCOTTUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400304 Trademark 2004-06-15 consent
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-15
Termination Date 2004-12-27
Date Issue Joined 2004-10-04
Pretrial Conference Date 2004-11-30
Section 1051
Status Terminated

Parties

Name SCOTT USA INC.
Role Plaintiff
Name SCOTTEVEST, INC.
Role Defendant
1400482 Other Contract Actions 2014-11-10 want of prosecution
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 599000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-10
Termination Date 2016-11-30
Date Issue Joined 2014-11-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name PATREGNANI
Role Defendant
Name SCOTT USA INC.
Role Plaintiff

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_14-cv-00482 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Armand Patregnani
Role Defendant
Name SCOTT USA INC.
Role Plaintiff
Name Bikestreet Retail LLC
Role ThirdParty Defendant
Name Bikestreet USA
Role ThirdParty Defendant
Name Armand Patregnani
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_14-cv-00482-0
Date 2015-04-16
Notes MEMORANDUM DECISION AND ORDER denying 17 Motion to Dismiss. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00482-1
Date 2015-08-13
Notes MEMORANDUM DECISION AND ORDER denying 30 Defendant's Motion for a Temporary Stay; granting 24 Plaintiff's Motion for Summary Judgment; denying 22 Defendant's Motion to Amend Answer; denying 29 Defendant's Motion to Defer Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00482-2
Date 2015-11-12
Notes ORDER granting 50 Motion for Attorney Fees. The Court will award Scott USA an award of attorney fees in the amount of $63,661.00.Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State