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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-01-10
Type:
Prog Related
Address:
1335 WASHINGTON STREET, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-20
Type:
Planned
Address:
LAKEVIEW DR, DEXTER, NY, 13634
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State