Search icon

J.A. YANSICK LUMBER CO., INC.

Company Details

Name: J.A. YANSICK LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1966 (59 years ago)
Entity Number: 194843
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Address: 16 RULE DRIVE, ARCADE, NY, United States, 14009

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
REBECCA A LANE Chief Executive Officer 16 RULE DRIVE, ARCADE, NY, United States, 14009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RULE DRIVE, ARCADE, NY, United States, 14009

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 245 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-07-10 2024-07-10 Address 16 RULE DRIVE, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2015-10-13 2024-07-10 Address 245 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)
2015-10-13 2024-07-10 Address 245 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2010-03-17 2015-10-13 Address 16 RULE DR, ARCADE, NY, 14009, USA (Type of address: Service of Process)
2008-09-03 2015-10-13 Address RTE 70, PO BOX 126, HUNT, NY, 14846, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-03-17 Address PO BOX 126, RTE 70, HUNT, NY, 14846, USA (Type of address: Service of Process)
2000-02-07 2008-09-03 Address 7380 RT 98N, P.O BOX 306, ARCADE, NY, 14009, 0306, USA (Type of address: Principal Executive Office)
2000-02-07 2008-09-03 Address 7380 RT 98N, P.O BOX 306, ARCADE, NY, 14009, 0306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710000216 2024-07-10 BIENNIAL STATEMENT 2024-07-10
151013002016 2015-10-13 BIENNIAL STATEMENT 2014-01-01
100317002452 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080903002422 2008-09-03 BIENNIAL STATEMENT 2008-01-01
20061013060 2006-10-13 ASSUMED NAME CORP INITIAL FILING 2006-10-13
000207002878 2000-02-07 BIENNIAL STATEMENT 2000-01-01
980127002262 1998-01-27 BIENNIAL STATEMENT 1998-01-01
950307000665 1995-03-07 CERTIFICATE OF AMENDMENT 1995-03-07
940321002117 1994-03-21 BIENNIAL STATEMENT 1994-01-01
930217003076 1993-02-17 BIENNIAL STATEMENT 1993-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000552832 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-04-27 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient J A YANSICK LUMBER INC
Recipient Name Raw J A YANSICK LUMBER INC
Recipient Address 16 RULE DR, ARCADE, WYOMING, NEW YORK, 14009-1019, UNITED STATES
Obligated Amount 16540.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315502336 0213600 2011-07-26 1362 STATE ROUTE 70, HUNT, NY, 14846
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2011-07-27
100651959 0213600 1988-06-27 697 WEST MAIN STREET, ARCADE, NY, 14009
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-06-27

Related Activity

Type Inspection
Activity Nr 100807833
2034320 0215800 1985-05-20 697 W. MAIN ST., ARCADE, NY, 14009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-20
Case Closed 1985-07-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A05
Issuance Date 1985-06-06
Abatement Due Date 1985-06-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-06-06
Abatement Due Date 1985-06-18
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-06-06
Abatement Due Date 1985-06-18
Nr Instances 24
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-06-06
Abatement Due Date 1985-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-06-06
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1985-06-06
Abatement Due Date 1985-06-18
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 J01 I
Issuance Date 1985-06-06
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1
10785046 0213600 1974-10-01 697 WEST MAIN STREET, Arcade, NY, 14009
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-01
Case Closed 1984-03-10
10791580 0213600 1974-08-07 697 WEST MAIN STREET, Arcade, NY, 14009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-07
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-08-21
Abatement Due Date 1974-08-30
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1974-08-21
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-16
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-08-21
Abatement Due Date 1974-09-16
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100265 C26
Issuance Date 1974-08-21
Abatement Due Date 1974-09-16
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-08-21
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-08-21
Abatement Due Date 1974-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-08-21
Abatement Due Date 1974-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100023 B01
Issuance Date 1974-08-21
Abatement Due Date 1974-08-30
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State