Search icon

E. D. YOUNG INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22746 PLAZA DRIVE, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ERIC D YOUNG III Chief Executive Officer 23261 US RTE 11, WATERTOWN, NY, United States, 13601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106163876 0215800 1991-01-10 1335 WASHINGTON STREET, WATERTOWN, NY, 13601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-01-14
Case Closed 1992-10-07

Violation Items

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
1089358 0215800 1984-09-20 LAKEVIEW DR, DEXTER, NY, 13634
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