Search icon

WILLIAM D. YOUNGBLOOD LAND SURVEYING, P.C.

Company Details

Name: WILLIAM D. YOUNGBLOOD LAND SURVEYING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812162
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 55 OLD TURNPIKE RD, STE 209, NANUET, NY, United States, 10954
Principal Address: 18 N MAIN ST, PO BOX 818, HARRIMAN, NY, United States, 10926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL SAVAD DOS Process Agent 55 OLD TURNPIKE RD, STE 209, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
WILLIAM D YOUNGBLOOD Chief Executive Officer 18 N MAIN ST, PO BOX 818, HARRIMAN, NY, United States, 10926

History

Start date End date Type Value
2004-12-09 2006-09-14 Address 384 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-12-09 2006-09-14 Address 384 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2002-09-17 2004-12-09 Address 55 OLD TURNPIKE ROAD, SUITE 209, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105002201 2012-11-05 BIENNIAL STATEMENT 2012-09-01
101026002751 2010-10-26 BIENNIAL STATEMENT 2010-09-01
080825003310 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060914002412 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041209002089 2004-12-09 BIENNIAL STATEMENT 2004-09-01
020917000096 2002-09-17 CERTIFICATE OF INCORPORATION 2002-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311280572 0216000 2007-11-27 135-137 S LIBERTY DR, STONY POINT, NY, 10980
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-02-19
Case Closed 2008-04-23

Related Activity

Type Referral
Activity Nr 202751848
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
Hazard GUARDING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-03-03
Abatement Due Date 2008-03-06
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State