Search icon

YATES LANSING, INC.

Headquarter

Company Details

Name: YATES LANSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1979 (46 years ago)
Date of dissolution: 20 Aug 2008
Entity Number: 538050
ZIP code: 12148
County: Saratoga
Place of Formation: New York
Address: 677 RIVERVIEW RD, REXFORD, NY, United States, 12148

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of YATES LANSING, INC., FLORIDA 848763 FLORIDA

Chief Executive Officer

Name Role Address
YATES F. LANSING JR. Chief Executive Officer 677 RIVERVIEW RD., REXFORD, NY, United States, 12148

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 677 RIVERVIEW RD, REXFORD, NY, United States, 12148

History

Start date End date Type Value
1979-02-08 1995-02-08 Address R D 12, BOX 695, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170913011 2017-09-13 ASSUMED NAME LLC INITIAL FILING 2017-09-13
080820000053 2008-08-20 CERTIFICATE OF DISSOLUTION 2008-08-20
010208002025 2001-02-08 BIENNIAL STATEMENT 2001-02-01
990211002111 1999-02-11 BIENNIAL STATEMENT 1999-02-01
970224002128 1997-02-24 BIENNIAL STATEMENT 1997-02-01
950208002096 1995-02-08 BIENNIAL STATEMENT 1994-02-01
A637753-4 1980-01-23 CERTIFICATE OF AMENDMENT 1980-01-23
A551163-5 1979-02-08 CERTIFICATE OF INCORPORATION 1979-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302552716 0213100 1999-10-28 ROUTE 236 & FELLOWS ROAD, HALFMOON, NY, 12188
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-10-28
Emphasis S: CONSTRUCTION
Case Closed 1999-12-16

Related Activity

Type Complaint
Activity Nr 202919775
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1999-11-23
Abatement Due Date 1999-12-01
Current Penalty 735.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
302551213 0213100 1999-07-13 ROUTE 236 & FELLOWS ROAD, HALFMOON, NY, 12188
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-13
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-07-13
302551023 0213100 1999-07-06 ROUTE 236 & FELLOWS ROAD, HALFMOON, NY, 12188
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-06
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 1999-07-06

Related Activity

Type Complaint
Activity Nr 200742427
Safety Yes
109032185 0213100 1993-10-01 BRITISH AMERICAN BLVD., COLONIE, NY, 12212
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-10-05
Emphasis N: TRENCH
Case Closed 1993-11-23

Related Activity

Type Referral
Activity Nr 901920546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B02
Issuance Date 1993-11-04
Abatement Due Date 1993-11-09
Current Penalty 800.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1993-11-04
Abatement Due Date 1993-11-09
Nr Instances 1
Nr Exposed 3
Gravity 01
106878416 0213100 1991-05-23 NOTT STREET EXTENSION, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-23
Emphasis N: TRENCH
Case Closed 1991-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-06-05
Abatement Due Date 1991-06-08
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State