Search icon

GREGORY & SONS, INC.

Company Details

Name: GREGORY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1987 (38 years ago)
Entity Number: 1162376
ZIP code: 13827
County: Broome
Place of Formation: New York
Address: 99 OLD ROUTE 38, OWEGO, NY, United States, 13827
Principal Address: 99 OLE ROUTE 38, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE E GREGORY Chief Executive Officer 99 OLD ROUTE 38, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
DANIEL J GREGORY DOS Process Agent 99 OLD ROUTE 38, OWEGO, NY, United States, 13827

Permits

Number Date End date Type Address
70982 No data No data Mined land permit St Rt 38 Btwn
70195 2008-06-30 2013-06-30 Mined land permit Old Rt. 38, 1/2 mile north of Flemingville on west side.

History

Start date End date Type Value
2009-03-25 2017-05-30 Address 1990 BRADLEY CREEK RD, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2009-03-25 2017-05-30 Address 1990 BRADLEY CREEK RD, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2009-03-25 2017-05-30 Address 1990 BRADLEY CREEK RD, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2007-04-06 2009-03-25 Address 1990 BRADLEY CREEK RD, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
2007-04-06 2009-03-25 Address 1990 BRADLEY CREEK RD, PO BOX 433, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2007-04-06 2009-03-25 Address 1990 BRADLEY CREEK RD, PO BOX 433, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1997-04-17 2007-04-06 Address 2174 PENNSYLVANIA AVE, PO BOX 433, APALACHIN, NY, 13732, USA (Type of address: Service of Process)
1997-04-17 2007-04-06 Address 2805 OWEGO RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1992-10-20 1997-04-17 Address 2805 OWEGO RD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1992-10-20 2007-04-06 Address 2174 PENNSYLVANIA AVE, PO BOX 433, APALACHIN, NY, 13732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190614060061 2019-06-14 BIENNIAL STATEMENT 2019-04-01
170530006246 2017-05-30 BIENNIAL STATEMENT 2017-04-01
130409006030 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110503002287 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090325002547 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070406003345 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050526002463 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030403003011 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010413002095 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990412002710 1999-04-12 BIENNIAL STATEMENT 1999-04-01

Mines

Mine Name Type Status Primary Sic
Spencer/ Kosanosku Surface Abandoned Construction Sand and Gravel
Directions to Mine 1/4 MILE OFF RT 38 3 MI WEST NEWARK VALLEY

Parties

Name Gregory & Sons Inc
Role Operator
Start Date 1988-05-01
Name George Gregory
Role Current Controller
Start Date 1988-05-01
Name Gregory & Sons Inc
Role Current Operator

Inspections

Start Date 2011-07-06
End Date 2011-07-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2009-10-19
End Date 2009-10-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2008-10-23
End Date 2008-10-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2008-08-07
End Date 2008-08-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2008-05-22
End Date 2008-05-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2007-06-27
End Date 2007-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2006-04-26
End Date 2006-04-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2006-04-26
End Date 2006-04-26
Activity Part 50 Audit
Number Inspectors 1
Total Hours 2.75
Start Date 2006-04-12
End Date 2006-04-12
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5.5
Start Date 2005-09-20
End Date 2005-09-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2005-09-06
End Date 2005-09-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2005-05-16
End Date 2005-05-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2005-03-29
End Date 2005-03-31
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 31
Start Date 2004-12-14
End Date 2004-12-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2004-09-16
End Date 2004-09-16
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-08-04
End Date 2004-08-06
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 21
Start Date 2004-06-23
End Date 2004-06-23
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2004-05-20
End Date 2004-05-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2004-05-04
End Date 2004-05-05
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 2
Total Hours 10
Start Date 2004-05-04
End Date 2004-05-05
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 2
Total Hours 35

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 3093
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1547
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 3819
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1910
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 3907
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1954
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 4101
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2051
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 3570
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1785
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 5392
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1797
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 4101
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2051
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 4369
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2185
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 4806
Avg. Annual Empl. 2
Avg. Employee Hours 2403
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2071
Avg. Annual Empl. 2
Avg. Employee Hours 1036
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 2150
Avg. Annual Empl. 2
Avg. Employee Hours 1075

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309383354 0215800 2006-08-02 SPERRY CENTER, SUNY CORTLAND, CORTLAND, NY, 13045
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-08
Emphasis N: TRENCH
Case Closed 2006-10-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-09-11
Abatement Due Date 2006-10-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-09-11
Abatement Due Date 2006-09-14
Nr Instances 1
Nr Exposed 1
Gravity 02
305791790 213100 2003-10-30 GRAHAMSVILLE CENTRAL SCHOOL, ROUTE 55, GRAHAMSVILLE, NY, 12740
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-30
Emphasis N: TRENCH
Case Closed 2004-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H02
Issuance Date 2003-11-20
Abatement Due Date 2003-11-25
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2003-11-20
Abatement Due Date 2003-11-25
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-11-20
Abatement Due Date 2003-11-25
Current Penalty 682.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-11-20
Abatement Due Date 2003-11-25
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
381521 Intrastate Non-Hazmat 2024-02-29 45000 2023 1 1 Auth. For Hire
Legal Name GREGORY & SONS INC
DBA Name -
Physical Address 99 OLD RT 38, OWEGO, NY, 13827, US
Mailing Address 99 OLD RT 38, OWEGO, NY, 13827, US
Phone (607) 240-6398
Fax (607) 754-1443
E-mail GREGORYANDSON@FRONTIER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
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 3
Vehicle Maintenance BASIC Roadside Performance measure value 16.66
Total Number of Vehicle Inspections for the measurement period 3
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 3
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPF3040263
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit 16215BR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWD40X6PR134962
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAST SO TR
License plate of the secondary unit BT52279
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1E1D2S285LR071255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-11
Code of the violation 3939ALRLI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Tail lamp - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-11
Code of the violation 39355D2B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 2001 for towed vehicle.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State