Search icon

YAT GAW MIN CO., INC.

Company Details

Name: YAT GAW MIN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1965 (59 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 193625
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 100 READE ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 700

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YAT GAW MIN CO., INC. DOS Process Agent 100 READE ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1965-12-21 1973-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1457782 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C236870-2 1996-07-09 ASSUMED NAME CORP INITIAL FILING 1996-07-09
A54859-3 1973-03-07 CERTIFICATE OF AMENDMENT 1973-03-07
532779-4 1965-12-21 CERTIFICATE OF INCORPORATION 1965-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1729334 0215000 1984-01-04 100 READE ST, NY, NY, 10013
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1985-01-08
11741741 0215000 1979-08-31 100 READE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-09-05
Case Closed 1984-03-10
11741519 0215000 1979-03-06 100 READE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1979-03-06
Case Closed 1984-03-10
11804333 0215000 1978-11-07 100 READE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-11-24
Case Closed 1979-09-19

Related Activity

Type Referral
Activity Nr 909031742

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 050206
Issuance Date 1978-11-29
Abatement Due Date 1978-12-15
Nr Instances 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 050208
Issuance Date 1978-11-29
Abatement Due Date 1978-12-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 050213
Issuance Date 1978-11-29
Abatement Due Date 1978-12-15
Nr Instances 4
Citation ID 01004A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1978-11-29
Abatement Due Date 1979-03-01
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1978-11-29
Abatement Due Date 1979-03-01
Nr Instances 1
11816329 0215000 1978-04-17 100 READE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-17
Case Closed 1978-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-18
Abatement Due Date 1978-04-24
Nr Instances 2
11748241 0215000 1975-07-01 100 READE ST, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-07-01
Case Closed 1984-03-10
11748167 0215000 1975-06-17 100 READE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-06-17
Case Closed 1975-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q03
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1975-06-23
Abatement Due Date 1975-06-27
Nr Instances 1
11627858 0235200 1974-04-16 100 READE STREET, New York -Richmond, NY, 10013
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10
11627403 0235200 1974-01-14 100 READE STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1974-01-17
Abatement Due Date 1974-01-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-17
Abatement Due Date 1974-01-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-01-17
Abatement Due Date 1974-02-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State