Search icon

C.G. YANTCH INC.

Company Details

Name: C.G. YANTCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1987 (38 years ago)
Entity Number: 1164081
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 210 OSBORNE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 OSBORNE ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
CHRISTOPHER G YANTCH Chief Executive Officer 210 OSBORNE STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1997-05-19 1999-04-27 Address 60 HAMILTON AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-11-10 1999-04-27 Address 60 HAMILTON AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-11-10 1997-05-19 Address 210 OSBORNE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1987-04-20 1997-05-19 Address 60 HAMILTON AVE., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090327002317 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070412002133 2007-04-12 BIENNIAL STATEMENT 2007-04-01
030411002272 2003-04-11 BIENNIAL STATEMENT 2003-04-01
990427002393 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970519002419 1997-05-19 BIENNIAL STATEMENT 1997-04-01
000048001429 1993-09-27 BIENNIAL STATEMENT 1993-04-01
921110002158 1992-11-10 BIENNIAL STATEMENT 1992-04-01
B485712-3 1987-04-20 CERTIFICATE OF INCORPORATION 1987-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101546067 0215800 1994-11-02 555 SOUTH FOURTH STREET, FULTON, NY, 13069
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-01-10
Case Closed 1995-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1995-01-20
Abatement Due Date 1995-01-24
Current Penalty 500.0
Initial Penalty 800.0
Final Order 1995-04-17
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1995-01-20
Abatement Due Date 1995-01-25
Current Penalty 600.0
Initial Penalty 1000.0
Final Order 1995-04-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-01-20
Abatement Due Date 1995-02-22
Final Order 1995-04-17
Nr Instances 1
Nr Exposed 3
Gravity 01
106991342 0215800 1994-04-25 555 SOUTH FOURTH STREET, FULTON, NY, 13069
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-07-07

Related Activity

Type Referral
Activity Nr 901779124
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1994-06-15
Abatement Due Date 1994-06-20
Current Penalty 200.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1994-06-15
Abatement Due Date 1994-06-20
Current Penalty 200.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y05
Issuance Date 1994-06-15
Abatement Due Date 1994-06-20
Current Penalty 200.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1994-06-15
Abatement Due Date 1994-06-20
Current Penalty 400.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 10
102651262 0215800 1989-07-14 555 SOUTH FOURTH STREET, FULTON, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-21
Case Closed 1989-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-25
Abatement Due Date 1989-09-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-25
Abatement Due Date 1989-09-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1989-08-25
Abatement Due Date 1989-08-28
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Nr Exposed 4
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State