Name: | YANBAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1443276 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | CORNER OF BIRCH &, BEECH ST, LAKE PLACID, NY, United States, 12946 |
Principal Address: | CORNER OF BIRCH &, BEECH ST, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORNER OF BIRCH &, BEECH ST, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
LISA B BARRIE | Chief Executive Officer | PATCH LANE, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
1990-05-01 | 1992-11-30 | Address | BIRCH STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1514319 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000055000229 | 1993-10-26 | BIENNIAL STATEMENT | 1993-05-01 |
921130002078 | 1992-11-30 | BIENNIAL STATEMENT | 1992-05-01 |
C135959-3 | 1990-05-01 | CERTIFICATE OF INCORPORATION | 1990-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106722218 | 0213100 | 1992-01-02 | SEVEN MIRROR LAKE AVENUE, LAKE PLACID, NY, 12932 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360365134 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1992-03-04 |
Abatement Due Date | 1992-03-23 |
Current Penalty | 300.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-03-23 |
Final Order | 1992-07-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1992-03-04 |
Abatement Due Date | 1992-03-07 |
Contest Date | 1992-03-23 |
Final Order | 1992-07-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040008 |
Issuance Date | 1992-03-04 |
Abatement Due Date | 1992-03-07 |
Current Penalty | 300.0 |
Initial Penalty | 1500.0 |
Contest Date | 1992-03-23 |
Final Order | 1992-07-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State