Search icon

YANKEE FIBER CONTROL, INC.

Branch

Company Details

Name: YANKEE FIBER CONTROL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2017 (8 years ago)
Branch of: YANKEE FIBER CONTROL, INC., Rhode Island (Company Number 000032999)
Entity Number: 5176847
ZIP code: 12207
County: Suffolk
Place of Formation: Rhode Island
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 50 INDUSTRIAL WAY, SEEKONK, MA, United States, 02771

Chief Executive Officer

Name Role Address
JAMES A HUTZLER Chief Executive Officer 50 INDUSTRIAL WAY, SEEKONK, MA, United States, 02771

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer)
2022-09-13 2022-09-13 Address 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer)
2022-09-13 2023-07-12 Address 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer)
2022-09-13 2023-07-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-13 2023-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-19 2022-09-13 Address 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA (Type of address: Chief Executive Officer)
2017-07-27 2022-09-13 Address 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712000411 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220913003083 2022-09-12 CERTIFICATE OF CHANGE BY ENTITY 2022-09-12
210708000753 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190819060374 2019-08-19 BIENNIAL STATEMENT 2019-07-01
170727000122 2017-07-27 APPLICATION OF AUTHORITY 2017-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500751 Personal Injury - Product Liability 2005-01-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-21
Termination Date 2010-05-26
Date Issue Joined 2006-11-02
Trial End Date 2009-10-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name ADELINKA
Role Plaintiff
Name YANKEE FIBER CONTROL, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State