Search icon

YORKVILLE BRAKE SERVICE INC.

Company Details

Name: YORKVILLE BRAKE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1950 (75 years ago)
Date of dissolution: 23 Aug 2011
Entity Number: 65350
ZIP code: 13438
County: Oneida
Place of Formation: New York
Address: 10003 WELSH DISTRICT ROAD, REMSEN, NY, United States, 13438

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10003 WELSH DISTRICT ROAD, REMSEN, NY, United States, 13438

Chief Executive Officer

Name Role Address
ROBERT J RYBICKI Chief Executive Officer 10003 WELSH DISTRICT ROAD, REMSEN, NY, United States, 13438

History

Start date End date Type Value
1998-07-01 2006-09-26 Address 701 ORISKANY BLVD., YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1996-07-17 2006-09-26 Address 701 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1996-07-17 1998-07-01 Address 701 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1996-07-17 2006-09-26 Address 701 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
1993-09-22 1996-07-17 Address NEW TRUCK ROUTE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
1993-05-20 1996-07-17 Address 701 ORISKANY BOULEVARD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1993-05-20 1996-07-17 Address 701 ORISKANY BOULEVARD, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer)
1950-07-03 1993-09-22 Address NEW TRUCK ROUTE, YORKVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110823000860 2011-08-23 CERTIFICATE OF DISSOLUTION 2011-08-23
081202002644 2008-12-02 BIENNIAL STATEMENT 2008-07-01
060926002485 2006-09-26 BIENNIAL STATEMENT 2006-07-01
040818002166 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020805002258 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000705002008 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980701002515 1998-07-01 BIENNIAL STATEMENT 1998-07-01
960717002076 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930922003674 1993-09-22 BIENNIAL STATEMENT 1993-07-01
930520002455 1993-05-20 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300631074 0215800 1998-09-10 701 ORISKANY BLVD., YORKVILLE, NY, 13495
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-09-10
Case Closed 1998-12-15

Related Activity

Type Complaint
Activity Nr 200872299
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 A02 IIIF
Issuance Date 1998-10-13
Abatement Due Date 1998-11-16
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State