Search icon

YANKEE MEDICAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT WELLS Chief Executive Officer 276 NORTH AVENUE, BURLINGTON, VT, United States, 05401

DOS Process Agent

Name Role Address
YANKEE MEDICAL, INC. DOS Process Agent 276 NORTH AVENUE, BURLINGTON, VT, United States, 05401

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_V242PROSFY08834352478_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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