Search icon

YOLAM CONSTRUCTION INC.

Company Details

Name: YOLAM CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (44 years ago)
Entity Number: 726422
ZIP code: 12211
County: Rensselaer
Place of Formation: New York
Principal Address: 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, United States, 12211
Address: 421 ALBANY SHAKER RD., LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. MALOY, JR. Chief Executive Officer 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
C/O LAVELLE & FINN, LLP DOS Process Agent 421 ALBANY SHAKER RD., LOUDONVILLE, NY, United States, 12211

Permits

Number Date End date Type Address
50467 2023-09-14 2028-09-13 Mined land permit End of Hillview Drive, east of CR 37, west of railroad tracks & canal
60725 1992-08-06 1997-07-31 Mined land permit 500 Feet East Of Furnace Road 2300 Feet South Of Coop Hill Road
60799 1992-07-23 1994-12-31 Mined land permit 421 AlbaNY Shaker Road, AlbaNY, NY, 12211 0181
60801 1992-06-03 1995-06-03 Mined land permit 421 AlbaNY Shaker Road, Loudonville, NY, 12211 0181

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)
2019-11-07 2023-10-04 Address 29 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, 1513, USA (Type of address: Service of Process)
1997-10-22 2019-11-07 Address 20 CORPORATE WOODS BLVD., SUITE 500, ALBANY, NY, 12211, 2350, USA (Type of address: Service of Process)
1992-11-02 1993-10-26 Address 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Principal Executive Office)
1992-11-02 2023-10-04 Address 421 ALBANY-SHAKER ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004001840 2023-10-04 BIENNIAL STATEMENT 2023-10-01
211004001375 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191107060419 2019-11-07 BIENNIAL STATEMENT 2019-10-01
131023002033 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111028002338 2011-10-28 BIENNIAL STATEMENT 2011-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-13
Type:
Planned
Address:
ROUTE 9, LATHAM, NY, 12128
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-03-17
Type:
Planned
Address:
COLONIE LANDFILL - ROUTE 9, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State