Search icon

YANKEE CONSTRUCTION CORP.

Company Details

Name: YANKEE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644820
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 110-09 91ST. AVE. APT. 2F, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-09 91ST. AVE. APT. 2F, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
010531000207 2001-05-31 CERTIFICATE OF INCORPORATION 2001-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340087154 0215000 2014-11-18 27 GRANITE ST, BROOKLYN, NY, 11207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-11-18
Case Closed 2014-11-21

Related Activity

Type Inspection
Activity Nr 960514
Safety Yes
339605149 0215000 2014-02-25 27 GRANITE ST., BROOKLYN, NY, 11207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-02-25
Emphasis L: GUTREH, P: GUTREH
Case Closed 2019-08-05

Related Activity

Type Inspection
Activity Nr 960453
Safety Yes
Type Inspection
Activity Nr 960526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2014-05-27
Abatement Due Date 2014-06-02
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-06-19
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): Prior to permitting employees to start demolition operations, an engineering survey shall be made, by a competent person, of the structure to determine the condition of the framing, floors, and walls, and possibility of unplanned collapse of any portion of the structure. Any adjacent structure where employees may be exposed shall also be similarly checked. The employer shall have in writing evidence that such a survey has been performed. a) Jobsite: Employees were demolishing a 3-story residential house. Employees were demolishing the 2nd floor while carpenters were framing on the 3rd floor that had the floor removed. The employer could not provide evidence in writing that an engineering survey was performed to address the possibility of unplanned collapse of the 3rd floor while carpenters were working on a demolished floor. On or about 02/25/14. NOTE: IN ADDITION TO CERTIFICATION OF ABATEMENT, THE EMPLOYER IS REQUIRED TO SUBMIT DOCUMENTATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
313757460 0213100 2010-03-11 STONE CASTLE RD, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-11
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-04-02
Abatement Due Date 2010-04-07
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2010-04-02
Abatement Due Date 2010-05-05
Nr Instances 3
Nr Exposed 2
Gravity 01
307666933 0216000 2005-08-16 901 MAIN STREET, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-08-19
Emphasis N: SILICA, S: SILICA
Case Closed 2009-12-04

Related Activity

Type Complaint
Activity Nr 205174618
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-08-29
Abatement Due Date 2005-09-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State