Search icon

YATES GROUP LTD.

Company Details

Name: YATES GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1987 (38 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1184558
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 36 BRUCKNER BLVD., BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME S. YATES DOS Process Agent 36 BRUCKNER BLVD., BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
JEROME S. YATES Chief Executive Officer 36 BRUCKNER BLVD., BRONX, NY, United States, 10454

History

Start date End date Type Value
1987-07-03 1993-03-26 Address %JEROME YATES, 36 BRUCHNER BLVD, BRONX, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1730890 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010719002055 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990723002052 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970717002717 1997-07-17 BIENNIAL STATEMENT 1997-07-01
931029002711 1993-10-29 BIENNIAL STATEMENT 1993-07-01
930326002625 1993-03-26 BIENNIAL STATEMENT 1992-07-01
B517204-3 1987-07-03 CERTIFICATE OF INCORPORATION 1987-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860216 0215000 1995-01-30 140 PRINCE STREET, NEW YORK, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1995-01-31
Case Closed 1995-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 1995-03-01
Final Order 1995-10-13
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Current Penalty 100.0
Initial Penalty 2500.0
Contest Date 1995-03-01
Final Order 1995-10-13
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260050 D01
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Current Penalty 100.0
Initial Penalty 2400.0
Contest Date 1995-03-01
Final Order 1995-10-13
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260150 C01 IV
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Current Penalty 100.0
Initial Penalty 2400.0
Contest Date 1995-03-01
Final Order 1995-10-13
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1995-02-21
Abatement Due Date 1995-02-24
Current Penalty 100.0
Initial Penalty 3000.0
Contest Date 1995-03-01
Final Order 1995-10-13
Nr Instances 1
Nr Exposed 3
Gravity 03
107198418 0215000 1993-12-01 365 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1993-12-07
Case Closed 1994-06-24

Related Activity

Type Accident
Activity Nr 360862015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260104 C
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 525.0
Initial Penalty 875.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 4
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 420.0
Initial Penalty 700.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 25
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 525.0
Initial Penalty 875.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 525.0
Initial Penalty 875.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1994-01-25
Final Order 1994-05-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 4
Nr Exposed 8
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 210.0
Initial Penalty 350.0
Contest Date 1994-01-25
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 25
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9604961 Other Contract Actions 1996-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1300
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-06-28
Termination Date 1996-08-14
Section 1332

Parties

Name UNITED JERSEY BANK
Role Plaintiff
Name YATES GROUP LTD.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State