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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002ZBW7UCIPEU125 108233 US-NY GENERAL ACTIVE 1956-04-30

Addresses

Legal 315 USHERS ROAD, BALLSTON LAKE, Ballston, US-NY, US, 12019
Headquarters 315 USHERS ROAD, BALLSTON LAKE, Ballston, US-NY, US, 12019

Registration details

Registration Date 2014-10-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-07-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 108233

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2023 141420781 2024-06-17 COUNTRY CLUB ACRES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2022 141420781 2023-07-17 COUNTRY CLUB ACRES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2021 141420781 2022-09-28 COUNTRY CLUB ACRES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2020 141420781 2021-05-19 COUNTRY CLUB ACRES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2019 141420781 2020-03-26 COUNTRY CLUB ACRES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2018 141420781 2019-05-20 COUNTRY CLUB ACRES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2017 141420781 2018-03-23 COUNTRY CLUB ACRES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2016 141420781 2017-04-10 COUNTRY CLUB ACRES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing ROBERT VAN PATTEN, JR.
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN 2015 141420781 2016-03-14 COUNTRY CLUB ACRES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2016-03-14
Name of individual signing ROBERT VAN PATTEN, JR.
COUNTRY CLUB ACRES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 141420781 2015-06-15 COUNTRY CLUB ACRES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 713900
Sponsor’s telephone number 5188778551
Plan sponsor’s address P.O. BOX 426, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing ROBERT VAN PATTEN, JR.

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

History

Start date End date Type Value
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 315 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2023-12-19 2023-12-19 Address PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-04-23 Address PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-04-23 2023-12-19 Address PO BOX 426, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-08-10 2023-12-19 Address 315 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2001-08-10 2010-04-23 Address 315 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2001-08-10 2018-05-03 Address 315 USHERS ROAD, BALLSON LAKE, NY, 12019, USA (Type of address: Principal Executive Office)
1993-07-23 2001-08-10 Address BARNEY ROAD CLUBHOUSE, BARNEY ROAD, 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
140708006189 2014-07-08 BIENNIAL STATEMENT 2014-04-01
100423002448 2010-04-23 BIENNIAL STATEMENT 2010-04-01
060426002870 2006-04-26 BIENNIAL STATEMENT 2006-04-01
020408002650 2002-04-08 BIENNIAL STATEMENT 2002-04-01
010810002515 2001-08-10 BIENNIAL STATEMENT 2000-04-01

Mines

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

Parties

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

Inspections

Start Date 2000-04-27
End Date 2000-04-27
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 8
Kinns Road Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100710938 0213100 1988-03-07 MAIN STREET, ELNORA, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-03-07
Case Closed 1988-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 140
100802594 0213100 1988-03-07 MAIN STREET, ELNORA, NY, 12065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-03-07
Case Closed 1988-04-22

Related Activity

Type Referral
Activity Nr 901191684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
100646454 0213100 1987-07-08 MAIN STREET, ELNORA, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-09-17

Related Activity

Type Complaint
Activity Nr 71689590
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-07-16
Abatement Due Date 1987-08-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-07-16
Abatement Due Date 1987-08-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-07-16
Abatement Due Date 1987-08-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-07-16
Abatement Due Date 1987-08-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1987-07-16
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1987-07-16
Abatement Due Date 1987-08-20
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
1037688 0213100 1984-11-20 GREEN MEADOWS ROUTE 146, CLIFTON PK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-20
Case Closed 1984-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 2
1043140 0213100 1984-07-30 SPY GLASS HILL, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-30
Case Closed 1984-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-08-01
Abatement Due Date 1984-08-04
Nr Instances 1
Nr Exposed 2
1044197 0213100 1984-07-30 CARLTON RD PROJECT, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-30
Case Closed 1984-07-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1666996 Intrastate Non-Hazmat 2023-05-24 4500 2022 5 5 Private(Property)
Legal Name COUNTRY CLUB ACRES INC
DBA Name -
Physical Address 315 USHERS ROAD, BALLSTON LAKE, NY, 12019, US
Mailing Address P O BOX 426, CLIFTON PARK, NY, 12065, US
Phone (518) 877-8551
Fax (518) 877-6059
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State