YANKEE MEDICAL, INC.

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 | 276 NORTH AVENUE, PO BOX 1486, BURLINGTON, VT, 05402, 1486, USA (Type of address: Chief Executive Officer) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State