Search icon

YELLOW FREIGHT SYSTEM, INC.

Company Details

Name: YELLOW FREIGHT SYSTEM, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 Jan 1979 (46 years ago)
Date of dissolution: 25 Jan 1979
Entity Number: 535199
County: Blank
Place of Formation: Indiana

Filings

Filing Number Date Filed Type Effective Date
20160729010 2016-07-29 ASSUMED NAME CORP INITIAL FILING 2016-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309200616 0213100 2005-08-26 SEVEN APOLLO DR., ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-09-02
Case Closed 2005-10-04

Related Activity

Type Complaint
Activity Nr 205317324
Health Yes
302555016 0213100 2000-02-09 SEVEN APOLLO DR., ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-02-11
Case Closed 2000-10-23

Related Activity

Type Complaint
Activity Nr 202920898
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 1487.5
Initial Penalty 2975.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L02 III
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 1487.5
Initial Penalty 2975.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L03 IJ
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 1487.5
Initial Penalty 2975.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L04 IIB
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 637.5
Initial Penalty 1275.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 1487.5
Initial Penalty 2975.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 7
Nr Exposed 36
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005B
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 7
Nr Exposed 36
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01006
Citaton Type Other
Standard Cited 19100109 C01 I
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 1487.5
Initial Penalty 2975.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2000-05-09
Abatement Due Date 2000-06-11
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Related Event Code (REC) Complaint
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100109 F05
Issuance Date 2000-05-09
Abatement Due Date 2000-05-12
Contest Date 2000-05-30
Final Order 2000-08-17
Nr Instances 1
Nr Exposed 36
Gravity 01
303179659 0213600 1999-12-01 66 MILENS ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2000-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-10
Abatement Due Date 1999-12-17
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 236
Gravity 00
300601192 0215600 1999-12-01 5754 PAGE PLACE, MASPETH, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-12-01
Emphasis N: DI98NR
Case Closed 2000-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-08
Abatement Due Date 1999-12-16
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Gravity 00
114125206 0213600 1998-03-19 66 MILENS ROAD, TONAWANDA, NY, 14150
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-07-29
Case Closed 1998-11-09

Related Activity

Type Accident
Activity Nr 360948129

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-07-31
Abatement Due Date 1998-09-02
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1998-07-31
Abatement Due Date 1998-09-02
Current Penalty 5000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
114095813 0213600 1994-12-15 66 MILENS ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-12-16
Case Closed 1996-02-09

Related Activity

Type Complaint
Activity Nr 76585520
Health Yes
Type Complaint
Activity Nr 77164721
Health Yes

Violation Items

Citation ID 01001
Citaton Type Unclassified
Standard Cited 19100157 G01
Issuance Date 1995-03-21
Abatement Due Date 1995-04-24
Current Penalty 100.0
Initial Penalty 1500.0
Contest Date 1995-03-30
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 100
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1995-03-21
Abatement Due Date 1995-04-24
Contest Date 1995-03-30
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E02 I
Issuance Date 1995-03-21
Abatement Due Date 1995-04-24
Contest Date 1995-03-30
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 1995-03-21
Abatement Due Date 1995-04-24
Contest Date 1995-03-30
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1995-03-21
Abatement Due Date 1995-03-24
Contest Date 1995-03-30
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1995-03-21
Abatement Due Date 1995-04-24
Contest Date 1995-03-30
Final Order 1995-10-16
Nr Instances 1
Nr Exposed 100
Gravity 01
17749524 0213600 1990-03-14 1575 EMERSON STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-03-14
Case Closed 1990-05-08

Related Activity

Type Complaint
Activity Nr 72943327
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 B04 III
Issuance Date 1990-03-30
Abatement Due Date 1990-04-05
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 06
106910219 0213600 1989-10-20 66 MILENS ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-20
Case Closed 1989-10-20
106531189 0213100 1988-07-19 SEVEN APOLLO DRIVE, ALBANY, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-07-21
Case Closed 1988-09-23

Related Activity

Type Complaint
Activity Nr 71856942
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-08-25
Abatement Due Date 1988-09-09
Nr Instances 1
Nr Exposed 12
Gravity 04
106534035 0213100 1988-06-01 12 DOCK STREET, MOUNT VERNON, NY, 10550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-01
Case Closed 1989-08-14

Related Activity

Type Complaint
Activity Nr 71921340
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1988-06-22
Abatement Due Date 1988-07-13
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1988-07-06
Final Order 1989-08-13
Nr Instances 1
Nr Exposed 10
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-07-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320452675

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8901054 Other Contract Actions 1989-08-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-11
Transfer Date 1991-02-05
Termination Date 1991-01-16
Pretrial Conference Date 1989-09-22
Trial Begin Date 1991-01-08
Trial End Date 1991-01-16
Section 1441
Transfer Office 1
Transfer Docket Number 8901054
Transfer Origin 2

Parties

Name CUSTOM TOPSOIL INC.
Role Plaintiff
Name YELLOW FREIGHT SYSTEM, INC.
Role Defendant
0306440 Interstate Commerce 2003-12-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 132000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-12-22
Termination Date 2006-09-29
Date Issue Joined 2004-02-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name RED'S POOL AND PATIO, DIV. RBT
Role Plaintiff
Name YELLOW FREIGHT SYSTEM, INC.
Role Defendant
0200706 Interstate Commerce 2002-01-30 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2002-01-30
Termination Date 2002-10-02
Section 1441
Sub Section PD
Status Terminated

Parties

Name FIREMAN'S FUND INSURANCE COMPA
Role Plaintiff
Name YELLOW FREIGHT SYSTEM, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State