Search icon

YANK WASTE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YANK WASTE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1946 (79 years ago)
Entity Number: 58664
ZIP code: 12212
County: Albany
Place of Formation: New York
Address: DAVID M. ARONSON, 112 OLD KARNER RD., ALBANY, NY, United States, 12212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M. ARONSON Chief Executive Officer 112 OLD KARNER RD., ALBANY, NY, United States, 12212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DAVID M. ARONSON, 112 OLD KARNER RD., ALBANY, NY, United States, 12212

History

Start date End date Type Value
2024-12-12 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-10-18 1992-12-08 Address PO BOX 12024, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1975-10-29 1979-10-18 Address 1843 CENTRAL AVE., COLONIE, NY, 12205, USA (Type of address: Service of Process)
1946-05-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120508006574 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100518002691 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080514002938 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060504002170 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040601002014 2004-06-01 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102800.00
Total Face Value Of Loan:
102800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-25
Type:
FollowUp
Address:
112 KARNER ROAD, ALBANY, NY, 12212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-08
Type:
Referral
Address:
112 KARNER ROAD, ALBANY, NY, 12212
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-06-26
Type:
Planned
Address:
112 KARNER ROAD, ALBANY, NY, 12212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-02-28
Type:
Monitoring
Address:
112 OLD KARNER ROAD, ALBANY, NY, 12212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-11
Type:
Referral
Address:
112 OLD KARNER ROAD, ALBANY, NY, 12212
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$102,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,236.34
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $102,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 456-8429
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-01-18
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTER,
Party Role:
Plaintiff
Party Name:
YANK WASTE CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State