Search icon

YELLOW TRANSPORTATION, INC.

Company Details

Name: YELLOW TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1989 (36 years ago)
Date of dissolution: 06 Oct 2008
Entity Number: 1379405
ZIP code: 10011
County: Onondaga
Place of Formation: Indiana
Principal Address: 10990 ROE AVE, MSA515, OVERLAND PARK, KS, United States, 66211
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MAYNARD F SKARKA, JR Chief Executive Officer ATTN: TAX DEPT, OVERLAND PARK, KS, United States, 66211

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-08-18 2007-09-20 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
2001-09-12 2003-08-18 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
1999-09-17 2003-08-18 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Principal Executive Office)
1997-09-16 2001-09-12 Address 10990 ROE AVE, OVERLAND PARK, KS, 66211, 1213, USA (Type of address: Chief Executive Officer)
1997-03-26 2001-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081006000195 2008-10-06 CERTIFICATE OF TERMINATION 2008-10-06
070920002536 2007-09-20 BIENNIAL STATEMENT 2007-08-01
051101002792 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030818002148 2003-08-18 BIENNIAL STATEMENT 2003-08-01
020201000801 2002-02-01 CERTIFICATE OF AMENDMENT 2002-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-22
Type:
Planned
Address:
57-54 PAGE PLACE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-09
Type:
Planned
Address:
12 DOCK STREET, MT. VERNON, NY, 10550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-08
Type:
Planned
Address:
7 APOLLO DRIVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-03-23
Type:
Complaint
Address:
7 APOLLO DRIVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-01-22
Type:
Planned
Address:
12 DOCK STREET, MT. VERNON, NY, 10550
Safety Health:
Health
Scope:
Records

Court Cases

Court Case Summary

Filing Date:
2010-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AMERICAN HOME ASSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
YELLOW TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-05-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FEDERAL INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
YELLOW TRANSPORTATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
FEDERAL INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
YELLOW TRANSPORTATION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State