YAW AUTOMATION INC.

Name: | YAW AUTOMATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1990 (35 years ago) |
Entity Number: | 1443575 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 33 W. WILLIAM ST., STE 101, CORNING, NY, United States, 14830 |
Principal Address: | SEC./TREASURER, 6253 RT. 89, ROMULUS, NY, United States, 14541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY F YAW | Chief Executive Officer | PRESIDENT & C.E.O., 48 BEERS HILL ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 W. WILLIAM ST., STE 101, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2020-05-06 | Address | PRESIDENT & C.E.O., 6253 RT. 89, ROMULUS, NY, 14541, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2019-10-18 | Address | 6253 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Service of Process) |
1998-04-28 | 2014-05-01 | Address | 5539 ROUTE 89, ROMULUS, NY, 14541, USA (Type of address: Service of Process) |
1992-11-17 | 2014-05-01 | Address | PRESIDENT & C.E.O., 5539 RT. 89, ROMULUS, NY, 14541, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2014-05-01 | Address | SEC./TREASURER, 5539 RT. 89, ROMULUS, NY, 14541, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060311 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
191018000304 | 2019-10-18 | CERTIFICATE OF CHANGE | 2019-10-18 |
160512006251 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140501006881 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120507006676 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State