Search icon

YORK HUNTER INC.

Company Details

Name: YORK HUNTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1983 (42 years ago)
Entity Number: 871083
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1372 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1372 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH M. COLAO Chief Executive Officer 1372 BROADWAY, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-08-17 1999-09-23 Address STEPHEN GUZZARDI, 1372 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1991-12-30 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-12-30 1995-08-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1983-09-30 1991-12-30 Address 245 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
000608000416 2000-06-08 CERTIFICATE OF MERGER 2000-06-30
990923002730 1999-09-23 BIENNIAL STATEMENT 1999-09-01
990920000394 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
970909002021 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950817002159 1995-08-17 BIENNIAL STATEMENT 1993-09-01
911230000416 1991-12-30 CERTIFICATE OF CHANGE 1991-12-30
B025101-4 1983-09-30 CERTIFICATE OF INCORPORATION 1983-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303368062 0213100 2000-04-25 JEFFERSON AVE., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-04-25
Emphasis S: CONSTRUCTION
Case Closed 2000-04-25
302555156 0213100 2000-02-22 55 WALSH ROAD, NEWBURGH, NY, 12550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-22
Emphasis S: CONSTRUCTION
Case Closed 2000-02-24

Related Activity

Type Referral
Activity Nr 200743003
Safety Yes
302554944 0213100 2000-02-11 55 WALSH ROAD, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-04-19
Emphasis S: LEAD, N: LEAD, S: CONSTRUCTION
Case Closed 2000-05-18

Related Activity

Type Complaint
Activity Nr 202920971
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 K03 I
Issuance Date 2000-04-21
Abatement Due Date 2000-04-26
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
17552290 0215600 1995-10-12 250 BEDFORD PARK BLVD. WEST, BRONX, NY, 10468
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-10-12
Case Closed 1995-11-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State