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
Name | Role | Address |
---|---|---|
REBECCA A LANE | Chief Executive Officer | 16 RULE DRIVE, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 RULE DRIVE, ARCADE, NY, United States, 14009 |
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) |
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 |
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 | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315502336 | 0213600 | 2011-07-26 | 1362 STATE ROUTE 70, HUNT, NY, 14846 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
100651959 | 0213600 | 1988-06-27 | 697 WEST MAIN STREET, ARCADE, NY, 14009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100807833 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-10-01 |
Case Closed | 1984-03-10 |
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