Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JOHN YOUNG & SON ASPHALT, INC.
Filing Information
F21000001485
84-2514328
03/17/2021
NY
ACTIVE
Principal Address
Changed: 02/01/2024
5250 NE 28th Ave
Fort Lauderdale, FL 33308
Fort Lauderdale, FL 33308
Changed: 02/01/2024
Mailing Address
Changed: 02/01/2024
180 tower dr
Middletown, NY 10941
Middletown, NY 10941
Changed: 02/01/2024
Registered Agent Name & Address
REGISTERED AGENTS INC
Address Changed: 02/01/2024
7901 4th St N STE 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Address Changed: 02/01/2024
Officer/Director Detail
Name & Address
Title President
Young, John
Title Secretary
Young, John
Title Treasurer
Young, John
Title Director
Young, John
Title President
Young, John
180 Tower Dr. Bldg A
Middletown, NY 10940
Middletown, NY 10940
Title Secretary
Young, John
180 Tower Dr. Bldg A
Middletown, NY 10940
Middletown, NY 10940
Title Treasurer
Young, John
180 Tower Dr. Bldg A
Middletown, NY 10940
Middletown, NY 10940
Title Director
Young, John
180 Tower Dr. Bldg A
Middletown, NY 10940
Middletown, NY 10940
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/28/2023 |
2024 | 02/01/2024 |
Document Images