Name: | YOUNG EXPLOSIVES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1951 (74 years ago) |
Entity Number: | 66348 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2165 NEW MICHIGAN RD., CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 2165 NEW MICHIGAN ROAD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R YOUNG | DOS Process Agent | 2165 NEW MICHIGAN RD., CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JAMES R YOUNG | Chief Executive Officer | PO BOX 18653, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-23 | 2021-02-25 | Address | 2165 NEW MICHIGAN ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2009-01-21 | 2011-03-23 | Address | C/O STOKES & VISCA & CO. LLP, 29 GOODWAY DRIVE, ROCHESTER, NY, 14523, USA (Type of address: Principal Executive Office) |
2009-01-21 | 2011-03-23 | Address | C/O STOKES Y VISCA & CO. LLP, 29 GOODWAY DRIVE, PO BOX 18653, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2003-02-04 | 2009-01-21 | Address | C/O STOKES & VISCA, 2024 W HENRIETTA RD STE C, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2003-02-04 | Address | 2024 W. HENRIETTA RD., SUITE C, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210225060164 | 2021-02-25 | BIENNIAL STATEMENT | 2021-01-01 |
190205061130 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
170113006304 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150116006309 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130405002064 | 2013-04-05 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State