Name: | E. D. YOUNG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 117252 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 22746 PLAZA DRIVE, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22746 PLAZA DRIVE, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
ERIC D YOUNG III | Chief Executive Officer | 23261 US RTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1997-03-19 | Address | RD 5 BOX 215A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-03-05 | 1994-02-18 | Address | 6700 PLAZA DR, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-03-05 | 1994-02-18 | Address | 6700 PLAZA DR, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1959-02-16 | 1993-03-05 | Address | 435 BROADWAY AVE., EAST WATERTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114287 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050331002075 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030225002591 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010228002549 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
C281357-3 | 1999-11-19 | ASSUMED NAME CORP INITIAL FILING | 1999-11-19 |
990304002192 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970319002420 | 1997-03-19 | BIENNIAL STATEMENT | 1997-02-01 |
940218002711 | 1994-02-18 | BIENNIAL STATEMENT | 1994-02-01 |
930305002929 | 1993-03-05 | BIENNIAL STATEMENT | 1993-02-01 |
146694 | 1959-02-16 | CERTIFICATE OF INCORPORATION | 1959-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106163876 | 0215800 | 1991-01-10 | 1335 WASHINGTON STREET, WATERTOWN, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 1991-03-05 |
Abatement Due Date | 1991-03-08 |
Current Penalty | 367.5 |
Initial Penalty | 490.0 |
Contest Date | 1991-03-15 |
Final Order | 1991-06-23 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-03-05 |
Abatement Due Date | 1991-03-08 |
Contest Date | 1991-03-15 |
Final Order | 1991-06-23 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-09-20 |
Case Closed | 1984-10-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1984-10-03 |
Abatement Due Date | 1984-10-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1984-10-03 |
Abatement Due Date | 1984-10-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State