Search icon

YANKEE CHEMICAL & SUPPLY CO., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: YANKEE CHEMICAL & SUPPLY CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1994 (31 years ago)
Date of dissolution: 08 Feb 2023
Branch of: YANKEE CHEMICAL & SUPPLY CO., INC., Connecticut (Company Number 0205685)
Entity Number: 1805660
ZIP code: 06831
County: Westchester
Place of Formation: Connecticut
Address: 190 HOBART AVENUE, GREENWICH, CT, United States, 06831

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
ROBERT B. BAXTER Chief Executive Officer 190 HOBART AVENUE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 190 HOBART AVENUE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2023-06-12 2023-06-12 Address 190 HOBART AVENUE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2007-02-28 2023-06-12 Address 190 HOBART AVENUE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2007-02-28 2023-06-12 Address 190 HOBART AVENUE, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
1996-09-19 2007-02-28 Address 2 HIGHLAND ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1996-09-19 2007-02-28 Address 2 HIGHLAND ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230612001558 2023-02-08 SURRENDER OF AUTHORITY 2023-02-08
220308000729 2022-03-08 BIENNIAL STATEMENT 2022-03-01
200312060002 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180905006711 2018-09-05 BIENNIAL STATEMENT 2018-03-01
140317006617 2014-03-17 BIENNIAL STATEMENT 2014-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State