Search icon

YORK REFRIGERATION MARINE US INC.

Company Details

Entity Name: YORK REFRIGERATION MARINE US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Sep 2000 (24 years ago)
Date of dissolution: 03 Aug 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Aug 2004 (21 years ago)
Document Number: F00000004980
FEI/EIN Number 521379995
Address: 631 S. RICHLAND AVE, YORK, PA, 17403, US
Mail Address: 631 S. RICHLAND AVE, YORK, PA, 17403, US
Place of Formation: DELAWARE

Director

Name Role Address
CAMPBELL IAIN Director 631 SOUTH RICHLAND AVENUE, YORK, PA, 17403
SCHINNER EDWARD Director 100 CV AVENUE, WAYNESBORO, PA, 17268
MCCONNELL DUFFERIN R Director 421 RAILROAD AVENUE, FEDERALSBURG, MD, 21632
MCCONNELL GINA D Director 421 RAILROAD AVENUE, FEDERALSBURG, MD, 21632

President

Name Role Address
CAMPBELL IAIN President 631 SOUTH RICHLAND AVENUE, YORK, PA, 17403

Vice President

Name Role Address
KORNBLATT DAVID Vice President 631 S. RICHLAND AVE, YORK, PA, 17403

Treasurer

Name Role Address
CORCORAN JAMES Treasurer 631 S. RICHLAND AVE, YORK, PA, 17403

Events

Event Type Filed Date Value Description
REINSTATEMENT 2004-08-03 No data No data
WITHDRAWAL 2004-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 631 S. RICHLAND AVE, YORK, PA 17403 No data
CHANGE OF MAILING ADDRESS 2004-08-03 631 S. RICHLAND AVE, YORK, PA 17403 No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001059913 TERMINATED 1000000109776 3962 1244 2009-03-19 2029-04-01 $ 1,463.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2004-08-03
Withdrawal 2004-08-03
Foreign Profit 2000-09-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State