Name: | SACANDAGA LUMBER CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1987 (37 years ago) |
Date of dissolution: | 05 Nov 1991 |
Entity Number: | 1149354 |
ZIP code: | 12134 |
County: | Fulton |
Place of Formation: | New York |
Address: | VAN ARNAM AVE, NORTHVILLE, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SACANDAGA LUMBER CO., INC. | DOS Process Agent | VAN ARNAM AVE, NORTHVILLE, NY, United States, 12134 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911105000336 | 1991-11-05 | CERTIFICATE OF DISSOLUTION | 1991-11-05 |
B572783-3 | 1987-11-30 | CERTIFICATE OF INCORPORATION | 1987-11-30 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PORTABLE #1 | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sacandaga Lumber |
Role | Operator |
Start Date | 1999-06-01 |
Name | Michael Junquera |
Role | Current Controller |
Start Date | 1999-06-01 |
Name | Sacandaga Lumber |
Role | Current Operator |
Inspections
Start Date | 2003-09-29 |
End Date | 2003-09-29 |
Activity | MISCELLANEOUS INSPECTION/INVESTIGATION |
Number Inspectors | 2 |
Total Hours | 6 |
Start Date | 2002-10-23 |
End Date | 2002-10-23 |
Activity | SPECIAL ENFORCEMENT 4 |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2002-08-20 |
End Date | 2002-08-20 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 2 |
Total Hours | 4 |
Start Date | 2002-08-15 |
End Date | 2002-08-16 |
Activity | REGULAR INSPECTION |
Number Inspectors | 1 |
Total Hours | 6 |
Start Date | 2002-08-09 |
End Date | 2002-08-09 |
Activity | ATTEMPTED INSPECTION |
Number Inspectors | 1 |
Total Hours | 3 |
Start Date | 2000-07-06 |
End Date | 2000-07-07 |
Activity | COMPLIANCE FOLLOW-UP INSPECTION |
Number Inspectors | 1 |
Total Hours | 14 |
Start Date | 2000-05-11 |
End Date | 2000-05-12 |
Activity | REGULAR INSPECTION |
Number Inspectors | 1 |
Total Hours | 15 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2002 |
Annual Hours | 1008 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 1008 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2001 |
Annual Hours | 562 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 281 |
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2000 |
Annual Hours | 951 |
Avg. Annual Empl. | 2 |
Avg. Employee Hours | 476 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State