Name: | YANKEE MEDICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1990 (35 years ago) |
Entity Number: | 1446424 |
ZIP code: | 05401 |
County: | Clinton |
Place of Formation: | Vermont |
Address: | 276 NORTH AVENUE, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
SCOTT WELLS | Chief Executive Officer | 276 NORTH AVENUE, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
YANKEE MEDICAL, INC. | DOS Process Agent | 276 NORTH AVENUE, BURLINGTON, VT, United States, 05401 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2020-05-11 | Address | SCOTT WELLS, 276 NORTH AVENUE, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-11 | Address | SCOTT WELLS, 276 NORTH AVENUE, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2018-05-01 | Address | JOHN FICOCIELLO, 276 NORTH AVE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Principal Executive Office) |
2000-05-25 | 2018-05-01 | Address | JOHN FICOCIELLO, 276 NORTH AVE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Service of Process) |
2000-05-25 | 2018-05-01 | Address | 276 NORTH AVENUE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2000-05-25 | Address | JOHN FICCIELLO, 276 NORTH AVE PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Service of Process) |
1996-05-30 | 2000-05-25 | Address | JOHN FICCIELLO, 276 NOTH AVE PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1996-05-30 | Address | THE CORPORATION, 276 NORTH AVENUE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2000-05-25 | Address | 276 NORTH AVENUE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Chief Executive Officer) |
1993-01-26 | 1996-05-30 | Address | THE CORPORATION, 276 NORTH AVENUE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200511060363 | 2020-05-11 | BIENNIAL STATEMENT | 2020-05-01 |
180501006499 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140501006459 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006257 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100517002646 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080530002795 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060511003713 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040514002089 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
020426002892 | 2002-04-26 | BIENNIAL STATEMENT | 2002-05-01 |
000525002442 | 2000-05-25 | BIENNIAL STATEMENT | 2000-05-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V242PROSFY08834352478 | 2008-03-11 | 2008-09-10 | 2008-09-10 | |||||||||||||||||||||
|
Title | PROSTHETICS EXPRESS REPORT FY 08 |
NAICS Code | 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ |
Recipient Details
Recipient | YANKEE MEDICAL INC |
UEI | HQE1G7Z9KTH3 |
Legacy DUNS | 834352478 |
Recipient Address | UNITED STATES, 175 BOYNTON AVE STE 1, PLATTSBURGH, 129011242 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State