Search icon

YF OF UPSTATE NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YF OF UPSTATE NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2008 (17 years ago)
Date of dissolution: 02 Jul 2020
Entity Number: 3677782
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 460 BUFFALO RD, STE 110, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 BUFFALO RD, STE 110, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
GEORGE TRAIKOS Chief Executive Officer 460 BUFFALO RD, STE 110, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
262697510
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-17 2014-08-18 Address 460 BUFFALO ROAD-SUITE 110, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2010-05-28 2011-09-19 Address 100 BEAVER ROAD, SUITE 3, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2010-05-28 2011-09-19 Address 100 BEAVER ROAD, SUITE 3, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
2009-08-27 2011-08-17 Address 100 BEAVER ROAD, SUITE 3, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2008-05-29 2009-08-27 Address C/O GEORGE TRAIKOS, 3578 GULFSTREAM WAY, DAVIE, FL, 33328, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702000182 2020-07-02 CERTIFICATE OF DISSOLUTION 2020-07-02
140818002068 2014-08-18 BIENNIAL STATEMENT 2014-05-01
120629002516 2012-06-29 BIENNIAL STATEMENT 2012-05-01
110919002261 2011-09-19 AMENDMENT TO BIENNIAL STATEMENT 2010-05-01
110817000076 2011-08-17 CERTIFICATE OF CHANGE 2011-08-17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 571-4912
Add Date:
2010-09-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State