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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612804 0215600 2009-01-22 57-54 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-22
Emphasis N: SSTARG08
Case Closed 2009-05-22

Violation Items

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
311278709 0216000 2007-08-09 12 DOCK STREET, MT. VERNON, NY, 10550
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
310518121 0213100 2007-01-08 7 APOLLO DRIVE, ALBANY, NY, 12205
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
307539411 0213100 2005-03-23 7 APOLLO DRIVE, ALBANY, NY, 12205
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
305774754 0216000 2004-01-22 12 DOCK STREET, MT. VERNON, NY, 10550
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