Search icon

YATES CONSTRUCTION INC.

Company Details

Name: YATES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1996 (29 years ago)
Entity Number: 2062863
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 9-01 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-01 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STUART KATZ Chief Executive Officer 9-01 43RD ROAD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
463144382
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-16 2006-09-01 Address 9-01 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-10-16 2006-09-01 Address 9-01 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-10-16 2006-09-01 Address 9-01 43RD RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-09-05 1998-10-16 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100923002739 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080904002780 2008-09-04 BIENNIAL STATEMENT 2008-09-01
060901002449 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041029002273 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020829002133 2002-08-29 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-15
Type:
Planned
Address:
7 WEST 96TH STREET, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State