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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | YATES LANSING, INC., FLORIDA | 848763 | FLORIDA |
Name | Role | Address |
---|---|---|
YATES F. LANSING JR. | Chief Executive Officer | 677 RIVERVIEW RD., REXFORD, NY, United States, 12148 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 RIVERVIEW RD, REXFORD, NY, United States, 12148 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302552716 | 0213100 | 1999-10-28 | ROUTE 236 & FELLOWS ROAD, HALFMOON, NY, 12188 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-07-13 |
Emphasis | N: TRENCH, S: CONSTRUCTION |
Case Closed | 1999-07-13 |
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 |
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 |
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