Search icon

YDP INC.

Company Details

Name: YDP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2004 (20 years ago)
Date of dissolution: 06 Nov 2008
Entity Number: 3121038
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2291 SECOND AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2291 SECOND AVENUE, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
081106000882 2008-11-06 CERTIFICATE OF DISSOLUTION 2008-11-06
041102000323 2004-11-02 CERTIFICATE OF INCORPORATION 2004-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592004 0216000 2006-02-17 138 SCHOOL STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-03-06
Case Closed 2006-09-29

Related Activity

Type Referral
Activity Nr 202029443
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-05-12
Abatement Due Date 2006-05-17
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2006-05-12
Abatement Due Date 2006-06-01
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2006-05-12
Abatement Due Date 2006-06-01
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2006-05-12
Abatement Due Date 2006-06-01
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2006-05-12
Abatement Due Date 2006-06-01
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
309591436 0216000 2006-02-02 138 SCHOOL STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-03-14
Case Closed 2006-05-31

Related Activity

Type Complaint
Activity Nr 205175789
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-03-17
Abatement Due Date 2006-03-30
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2006-03-17
Abatement Due Date 2006-03-30
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-03-17
Abatement Due Date 2006-04-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-03-17
Abatement Due Date 2006-04-19
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-03-17
Abatement Due Date 2006-04-19
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-03-17
Abatement Due Date 2006-04-19
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State