Search icon

YUKON INSULATION COMPANY, INC.

Company Details

Name: YUKON INSULATION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1986 (38 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 1130725
ZIP code: 12053
County: Schenectady
Place of Formation: New York
Principal Address: 1053 HERRICK ROAD, DELANSON, NY, United States, 12053
Address: BOX 1053 / HERRICK ROAD, DELANSON, NY, United States, 12053

Shares Details

Shares issued 15000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 1053 / HERRICK ROAD, DELANSON, NY, United States, 12053

Chief Executive Officer

Name Role Address
RAYMOND W HAWES Chief Executive Officer 1053 HERRICK ROAD, DELANSON, NY, United States, 12053

History

Start date End date Type Value
2010-12-08 2014-12-15 Address 1286 PANGBURN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2010-12-08 2014-12-15 Address 1286 PANGBURN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1998-12-02 2010-12-08 Address 1286 PANGBURN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1998-12-02 2010-12-08 Address 1286 PANGBURN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1996-12-31 2010-12-08 Address BOX 1053 HERRICK ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160912000673 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
141215006275 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121219006470 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002927 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081118002924 2008-11-18 BIENNIAL STATEMENT 2008-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State