Search icon

YANKEE ONE DOLLAR STORES, INC.

Company Details

Name: YANKEE ONE DOLLAR STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1992 (32 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 1672152
ZIP code: 12188
County: Saratoga
Place of Formation: New York
Address: 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH R FLIKE Chief Executive Officer PO BOX 592, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 HUDSON RIVER ROAD, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2004-11-03 2006-10-12 Address 1050 ELIZABETH ST EAST, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2002-10-16 2006-10-12 Address 1050 ELIZABETH STREET EXT., MECHANICVILLE, NY, 12170, 0592, USA (Type of address: Principal Executive Office)
2002-10-16 2004-11-03 Address PO BOX 592, MECHANICVILLE, NY, 12170, 0592, USA (Type of address: Service of Process)
1993-10-28 2004-11-03 Address BOX 669, ROUTE 4 & 32, STILLWATER, NY, 12170, 0669, USA (Type of address: Chief Executive Officer)
1993-10-28 2002-10-16 Address BOX 669, ROUTE 4 & 32, STILLWATER, NY, 12170, 0669, USA (Type of address: Principal Executive Office)
1992-10-13 2002-10-16 Address BOX 669 RIVER ROAD, STILLWATER, NY, 12170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160108000836 2016-01-08 CERTIFICATE OF DISSOLUTION 2016-01-08
061012002700 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041103002864 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021016002170 2002-10-16 BIENNIAL STATEMENT 2002-10-01
000920002341 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981022002208 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961004002179 1996-10-04 BIENNIAL STATEMENT 1996-10-01
931028002230 1993-10-28 BIENNIAL STATEMENT 1993-10-01
921013000105 1992-10-13 CERTIFICATE OF INCORPORATION 1992-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339747768 0213100 2014-04-29 K-MART PLAZA ROUTE 29, GREENWICH, NY, 12834
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2014-05-01

Related Activity

Type Inspection
Activity Nr 934363
Safety Yes
339343634 0213100 2013-08-22 K-MART PLAZA ROUTE 29, GREENWICH, NY, 12834
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-22
Case Closed 2014-02-21

Related Activity

Type Complaint
Activity Nr 845021
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B01
Issuance Date 2013-12-30
Abatement Due Date 2014-01-18
Current Penalty 0.0
Initial Penalty 2700.0
Final Order 2014-02-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(1): Each exit route was not adequately lighted so that employees with normal vision could see along the exit route: A) Stock Room - On or about August 22, 2013, the exit route through the stock room was not lit, in that the employer had implemented a policy of keeping lights turned off and no emergency lighting was provided.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2013-12-30
Abatement Due Date 2014-01-18
Current Penalty 1800.0
Initial Penalty 3600.0
Final Order 2014-02-03
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: A) Stock Room - On or about August 22, 2013, circuit breakers in the electrical panel were not accurately labeled to reflect the purpose of the breakers. For example, breakers 13, 15 and 17 were not labeled at all; and breakers 7, 9 and 11 were labeled "Deep Fryer" which did not exist in the store anymore.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100304 F01 VIII
Issuance Date 2013-12-30
Abatement Due Date 2014-01-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-03
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(f)(1)(viii): Circuit breakers used as switches in 120-volt and 277-volt, fluorescent lighting circuits were not listed and marked "SWD." A) Stock Room - On or about August 22, 2013, employees switched on and off the odd-numbered breakers 1 through 17 daily. These breakers were not designed for this use and were not listed and marked "SWD."
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2013-12-30
Abatement Due Date 2014-01-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-03
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. A) Stock Room - On or about August 22, 2013, extra shelving was stacked against the wall and was unsecured. B) Stock Room - On or about August 22, 2013, there were two uneven areas of the floor in the stockroom where there used to be drains in the floor.
311978860 0213100 2009-05-13 420 HUDSON RIVER ROAD, WATERFORD, NY, 12188
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-05-14
Emphasis L: FALL, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, L: FORKLIFT
Case Closed 2009-08-12

Related Activity

Type Complaint
Activity Nr 206764243
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2009-06-05
Abatement Due Date 2009-07-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2009-06-05
Abatement Due Date 2009-07-31
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2009-06-05
Abatement Due Date 2009-07-31
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-06-05
Abatement Due Date 2009-06-10
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2009-06-05
Abatement Due Date 2009-07-31
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-06-05
Abatement Due Date 2009-07-31
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State