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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MAYNARD F SKARKA, JR | Chief Executive Officer | ATTN: TAX DEPT, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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: Service of Process) |
1997-03-26 | 2001-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-04-14 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-04-14 | 1997-03-26 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-08 | 1997-09-16 | Address | 5801 WARD PARKWAY, KANSAS CITY, MO, 64113, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 1999-09-17 | Address | 10990 ROE AVENUE, OVERLAND PARK, KS, 66207, USA (Type of address: Principal Executive Office) |
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 |
010912002134 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
010319000045 | 2001-03-19 | CERTIFICATE OF CHANGE | 2001-03-19 |
990917002512 | 1999-09-17 | BIENNIAL STATEMENT | 1999-08-01 |
970916002537 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
970326000825 | 1997-03-26 | CERTIFICATE OF CHANGE | 1997-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307612804 | 0215600 | 2009-01-22 | 57-54 PAGE PLACE, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2009-03-26 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100037 B06 |
Issuance Date | 2009-03-26 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2009-03-26 |
Abatement Due Date | 2009-04-21 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 2009-03-26 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 5 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 2009-03-26 |
Abatement Due Date | 2009-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-08-09 |
Emphasis | N: SSTARG06 |
Case Closed | 2007-10-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 2007-08-14 |
Abatement Due Date | 2007-08-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2007-01-08 |
Emphasis | S: POWERED IND VEHICLE, N: SSTARG06 |
Case Closed | 2007-01-08 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-03-23 |
Emphasis | L: ERGOINIT1 |
Case Closed | 2005-03-23 |
Related Activity
Type | Complaint |
Activity Nr | 203955448 |
Safety | Yes |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Health |
Close Conference | 2004-01-22 |
Emphasis | N: SSTARG03 |
Case Closed | 2004-01-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State