Search icon

YEATS CONTRACTING INC.

Headquarter

Company Details

Name: YEATS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3356598
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603
Principal Address: 644 N BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YEATS CONTRACTING INC., CONNECTICUT 0903951 CONNECTICUT

Chief Executive Officer

Name Role Address
SEAN BRENNAN Chief Executive Officer 644 N BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2023-06-28 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-27 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-03 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100525003050 2010-05-25 BIENNIAL STATEMENT 2010-05-01
060503000123 2006-05-03 CERTIFICATE OF INCORPORATION 2006-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-14 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation yodocks stored
2017-09-14 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation yodocks stored
2017-06-13 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2017-04-06 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation in compliance
2017-01-05 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No container on site.
2016-12-14 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation non-comm vehicle (white Jeep NYC license plate GYK5570) parked in the construction zone. This is violation of stipulation 103.
2016-12-12 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation MATERIAL PLACED ON STREET
2016-11-17 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation (white Sprinter NY license plate GZE1944) parked in the construction zone. This is violation of stip 103. Parking of non-commercial vehicles on the street, roadway and sidewalk within work zone is prohibited. M022016253c67 used for I.D.
2016-10-25 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation Timber barrier in roadway as per stipulations. Advised forman of stip # 103 compliance.
2016-10-21 No data EAST 82 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Active Department of Transportation material placed on street

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312931108 0215000 2008-12-09 305 EAST 85TH STREET, NEW YORK, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-09
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, S: STRUCK-BY, S: ELECTRICAL, L: CONSTLOC
Case Closed 2009-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-03-11
Abatement Due Date 2009-03-16
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 B
Issuance Date 2009-03-11
Abatement Due Date 2009-03-16
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2009-03-16
Abatement Due Date 2009-03-19
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2009-03-11
Abatement Due Date 2009-03-16
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 8
Nr Exposed 5
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State