Name: | YOUNG'S MOTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1967 (58 years ago) |
Entity Number: | 215086 |
ZIP code: | 06611 |
County: | Ulster |
Place of Formation: | New York |
Address: | 82 Old Dike Road, P O BOX 215, TRUMBULL, CT, United States, 06611 |
Principal Address: | 1871 ROUTE 9W, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOUNG'S MOTORS INC. | DOS Process Agent | 82 Old Dike Road, P O BOX 215, TRUMBULL, CT, United States, 06611 |
Name | Role | Address |
---|---|---|
JEFFREY A. ALDRICH | Chief Executive Officer | 1871 ROUTE 9W, P O BOX 215, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 1871 ROUTE 9W, P O BOX 215, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2018-04-03 | 2023-08-14 | Address | 1871 ROUTE 9W, P O BOX 215, MILTON, NY, 12547, USA (Type of address: Service of Process) |
2018-04-03 | 2023-08-14 | Address | 1871 ROUTE 9W, P O BOX 215, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2018-04-03 | Address | PO BOX 215 / SHERMAN DR, MILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
1993-10-13 | 2018-04-03 | Address | 1871 ROUTE 9W, PO BOX 215, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000661 | 2023-08-14 | BIENNIAL STATEMENT | 2021-10-01 |
180403007728 | 2018-04-03 | BIENNIAL STATEMENT | 2017-10-01 |
131009006272 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
111014002077 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091005002467 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State