Search icon

COUNTRY CLUB ACRES, INC.

Company Details

Name: COUNTRY CLUB ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1956 (69 years ago)
Entity Number: 108233
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 315 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VAN PATTEN JR. Chief Executive Officer PO BOX 426, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

Legal Entity Identifier

LEI Number:
5493002ZBW7UCIPEU125

Registration Details:

Initial Registration Date:
2014-10-08
Next Renewal Date:
2023-07-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141420781
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-23 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2024-04-23 2024-04-23 Address PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-12-19 2024-04-23 Address PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423003783 2024-04-23 BIENNIAL STATEMENT 2024-04-23
231219001284 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200505060587 2020-05-05 BIENNIAL STATEMENT 2020-04-01
180503006850 2018-05-03 BIENNIAL STATEMENT 2018-04-01
161130006245 2016-11-30 BIENNIAL STATEMENT 2016-04-01

Mines

Mine Information

Mine Name:
TABOR ROAD PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Country Club Acres Inc
Party Role:
Operator
Start Date:
1994-04-01
Party Name:
Robert Van Patten Jr
Party Role:
Current Controller
Start Date:
1994-04-01
Party Name:
Country Club Acres Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Kinns Road Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Country Club Acres Inc
Party Role:
Operator
Start Date:
1994-04-01
Party Name:
Robert Van Patten Jr
Party Role:
Current Controller
Start Date:
1994-04-01
Party Name:
Country Club Acres Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-03-07
Type:
Planned
Address:
MAIN STREET, ELNORA, NY, 12065
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-03-07
Type:
Referral
Address:
MAIN STREET, ELNORA, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-08
Type:
Complaint
Address:
MAIN STREET, ELNORA, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-11-20
Type:
Planned
Address:
GREEN MEADOWS ROUTE 146, CLIFTON PK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-30
Type:
Planned
Address:
SPY GLASS HILL, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 877-6059
Add Date:
2007-07-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State