Search icon

PENN YAN AERO SERVICE, INC.

Company Details

Name: PENN YAN AERO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1974 (51 years ago)
Date of dissolution: 27 Apr 2006
Entity Number: 334219
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: 2499 BATH ROAD, YATES COUNTY AIRPORT, PENN YAN, NY, United States, 14527
Principal Address: 2499 BATH ROAD, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL L. MIDDLEBROOK Chief Executive Officer 2499 BATH ROAD, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2499 BATH ROAD, YATES COUNTY AIRPORT, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
1974-01-09 1993-01-19 Address PENN YAN AIRPORT, PENN YAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060427000825 2006-04-27 CERTIFICATE OF DISSOLUTION 2006-04-27
060315002966 2006-03-15 BIENNIAL STATEMENT 2006-01-01
C349147-2 2004-06-23 ASSUMED NAME CORP INITIAL FILING 2004-06-23
031229002216 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020107002455 2002-01-07 BIENNIAL STATEMENT 2002-01-01

Trademarks Section

Serial Number:
74479802
Mark:
TIGER CUB
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-01-18
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TIGER CUB

Goods And Services

For:
airplanes and structural parts thereof
First Use:
1989-02-17
International Classes:
012 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-14
Type:
Prog Other
Address:
BATH ROAD, PENN YAN, NY, 14527
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-05-21
Type:
Planned
Address:
BATH ROAD, Penn Yan, NY, 14527
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State