Search icon

YETISH, INC.

Company Details

Name: YETISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2259514
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 443 COSTER STREET, BRONX, NY, United States, 10474
Principal Address: 2850 SHORE PKWY, #2H, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 COSTER STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
A JOHN BULAN Chief Executive Officer 2370 OCEAN AVE, #3H, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1998-05-14 2001-07-19 Address 2850 SHORE PARKWAY STE. 2H, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091587 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020430002814 2002-04-30 BIENNIAL STATEMENT 2002-05-01
010719000570 2001-07-19 CERTIFICATE OF AMENDMENT 2001-07-19
980514000004 1998-05-14 CERTIFICATE OF INCORPORATION 1998-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307667881 0216000 2005-09-16 443 COSTER ST., BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-09-16
Emphasis N: AMPUTATE
Case Closed 2005-12-07

Related Activity

Type Inspection
Activity Nr 307664383
307667899 0216000 2005-09-16 443 COSTER ST., BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-09-16
Case Closed 2005-10-05

Related Activity

Type Inspection
Activity Nr 307664425
307664383 216000 2005-04-07 443 COSTER ST., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-14
Emphasis N: AMPUTATE, S: SMALL BUSINESSES, S: AMPUTATIONS, L: FORKLIFT

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-04-19
Abatement Due Date 2005-06-06
Current Penalty 500.0
Initial Penalty 1500.0
Final Order 2006-01-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2005-04-19
Abatement Due Date 2005-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2006-01-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-04-19
Abatement Due Date 2005-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2006-01-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 2005-04-19
Abatement Due Date 2005-06-06
Current Penalty 0.0
Initial Penalty 750.0
Final Order 2006-01-04
Nr Instances 1
Nr Exposed 5
Gravity 03
FTA Current Penalty 0.0
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2005-04-19
Abatement Due Date 2005-08-01
Current Penalty 500.0
Initial Penalty 1500.0
Final Order 2006-01-04
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Inspection NR 307667881
FTA Issuance Date 2005-12-06
FTA Current Penalty 12000.0
FTA Contest Date 2005-11-21
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2005-04-19
Abatement Due Date 2005-06-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2006-01-04
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
307664425 0216000 2005-04-07 443 COSTER ST., BRONX, NY, 10474
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2005-04-14
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-01-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2005-04-29
Abatement Due Date 2005-06-01
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2005-04-29
Abatement Due Date 2005-06-16
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2005-04-29
Abatement Due Date 2006-04-10
Nr Instances 3
Nr Exposed 3
Gravity 10
FTA Inspection NR 307667899
FTA Issuance Date 2005-10-20
FTA Current Penalty 1200.0
FTA Contest Date 2005-11-21
FTA Final Order Date 2006-03-10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 I01
Issuance Date 2005-04-29
Abatement Due Date 2005-06-01
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2005-04-29
Abatement Due Date 2005-06-01
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2005-04-29
Abatement Due Date 2005-05-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100141 D01 I
Issuance Date 2005-04-29
Abatement Due Date 2005-05-06
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100141 D02 IV
Issuance Date 2005-04-29
Abatement Due Date 2005-05-04
Nr Instances 1
Nr Exposed 5
Gravity 01
304377708 0216000 2001-09-18 443 COSTER ST., BRONX, NY, 10474
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-12-21
Emphasis L: WOOD, S: AMPUTATIONS
Case Closed 2002-01-11

Related Activity

Type Inspection
Activity Nr 302810288
302808738 0216000 2001-03-13 443 COSTER ST., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-13
Emphasis L: WOOD
Case Closed 2001-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-05-03
Abatement Due Date 2001-05-23
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-05-03
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-05-03
Abatement Due Date 2001-06-21
Nr Instances 1
Nr Exposed 1
Gravity 01
302810288 0216000 2001-03-13 443 COSTER ST., BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-13
Emphasis L: WOOD, S: AMPUTATIONS
Case Closed 2002-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2001-05-02
Abatement Due Date 2001-06-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2001-05-02
Abatement Due Date 2001-06-21
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-05-02
Abatement Due Date 2001-05-22
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2001-05-02
Abatement Due Date 2001-05-22
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 E01 V
Issuance Date 2001-05-02
Abatement Due Date 2001-05-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2001-05-02
Abatement Due Date 2001-05-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2001-05-02
Abatement Due Date 2001-05-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2001-05-02
Abatement Due Date 2001-05-22
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State