Search icon

YOLANTHA SERVICE CENTER, INC.

Company Details

Name: YOLANTHA SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1976 (49 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 391062
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 104 WEST 145TH ST, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
YOLANTHA SERVICE CENTER, INC. DOS Process Agent 104 WEST 145TH ST, NEW YORK, NY, United States, 10039

Filings

Filing Number Date Filed Type Effective Date
20071003048 2007-10-03 ASSUMED NAME CORP INITIAL FILING 2007-10-03
DP-59858 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A291591-4 1976-02-06 CERTIFICATE OF INCORPORATION 1976-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771201 0215000 1977-05-20 104 WEST 145 STREET, New York -Richmond, NY, 10032
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1977-05-26
Case Closed 1984-03-10
11776218 0215000 1977-01-28 104 WEST 145 STREET, New York -Richmond, NY, 10032
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-02-02
Case Closed 1977-05-25

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1977-02-15
Abatement Due Date 1977-03-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-02-15
Abatement Due Date 1977-02-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-02-15
Abatement Due Date 1977-02-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-02-15
Abatement Due Date 1977-02-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-02-15
Abatement Due Date 1977-02-18
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State