-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
YELLOW MANAGEMENT CORP.
Company Details
Name: |
YELLOW MANAGEMENT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 Jun 1985 (40 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
1005023 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
30-19 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOHN ARONIS
|
Chief Executive Officer
|
30-19 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
30-19 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
1985-06-17
|
1993-08-04
|
Address
|
30-02 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1677523
|
2003-06-25
|
DISSOLUTION BY PROCLAMATION
|
2003-06-25
|
930804002474
|
1993-08-04
|
BIENNIAL STATEMENT
|
1993-06-01
|
B237785-4
|
1985-06-17
|
CERTIFICATE OF INCORPORATION
|
1985-06-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
109112664
|
0215600
|
1991-08-06
|
30-19 NORTHERN BOULEVARD, LONG ISLAND CITY, NY, 11101
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1991-08-06
|
Case Closed |
1992-01-09
|
Related Activity
Type |
Complaint |
Activity Nr |
73036121 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-08-16 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
00 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100020 G01 I |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-12-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100020 G01 II |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-12-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100020 G01 III |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-12-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-12-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-12-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1991-08-13 |
Abatement Due Date |
1991-12-01 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State