Search icon

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