Search icon

YOUNG CONTRACTING CORP.

Company Details

Name: YOUNG CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Dec 1961 (63 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 143361
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 2501 THIRD AVE., BRONX, NY, United States, 10451

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG CONTRACTING CORP. DOS Process Agent 2501 THIRD AVE., BRONX, NY, United States, 10451

History

Start date End date Type Value
1961-12-18 1985-06-12 Address 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1300808 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
C229724-3 1995-12-12 ASSUMED NAME CORP INITIAL FILING 1995-12-12
B236339-3 1985-06-12 CERTIFICATE OF AMENDMENT 1985-06-12
B137067-2 1984-08-29 ANNULMENT OF DISSOLUTION 1984-08-29
DP-7117 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
301336 1961-12-18 CERTIFICATE OF INCORPORATION 1961-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1087212 0215000 1984-07-11 484 9TH AVE, NEW YORK, NY, 10018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-11
Case Closed 1984-07-11
11638780 0235200 1973-10-04 SHUSTER HALL H H LEHMAN COLLE, New York -Richmond, NY, 10468
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 1973-10-19
Abatement Due Date 1973-10-26
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1973-10-19
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-10-19
Abatement Due Date 1973-10-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-10-19
Abatement Due Date 1973-10-26
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1973-10-19
Abatement Due Date 1973-10-26
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4304830 Intrastate Non-Hazmat 2024-10-03 - - 1 1 Private(Property)
Legal Name YOUNG CONTRACTING
DBA Name -
Physical Address 66 VALLEY RD , CATSKILL, NY, 12414-6237, US
Mailing Address 66 VALLEY RD , CATSKILL, NY, 12414-6237, US
Phone (518) 965-2398
Fax -
E-mail YOUNGCONTRACTING@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State