Search icon

ROGER'S FENCE COMPANY, INC.

Company Details

Name: ROGER'S FENCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1987 (37 years ago)
Date of dissolution: 17 Jun 2013
Entity Number: 1208315
ZIP code: 13431
County: Herkimer
Place of Formation: New York
Address: 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431
Principal Address: HC 1 BOX 23A, PISECO, NY, United States, 12139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY C ROMMEL Chief Executive Officer 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 RAILROAD ST, PO BOX 367, POLAND, NY, United States, 13431

History

Start date End date Type Value
1999-11-02 2001-10-02 Address 6697 WALKER RD, UTICA, NY, 13324, USA (Type of address: Service of Process)
1999-11-02 2001-10-02 Address 17 RAILROAD ST, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-10-02 Address 1028 ROSE VALLEY RD, COLD BROOK, NY, 13324, USA (Type of address: Principal Executive Office)
1993-10-25 1999-11-02 Address 6697 WALKER ROAD, UTICA, NY, 13324, USA (Type of address: Service of Process)
1992-10-28 1999-11-02 Address ROSE VALLEY RD, COLD BROOK, NY, 13324, USA (Type of address: Chief Executive Officer)
1992-10-28 1999-11-02 Address ROSE VALLEY RD, COLD BROOK, NY, 13324, USA (Type of address: Principal Executive Office)
1992-10-28 1993-10-25 Address 6697 WALKER RD, UTICA, NY, 13324, USA (Type of address: Service of Process)
1987-10-13 1992-10-28 Address ROSE VALLEY ROAD, COLD BROOK, NY, 13324, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130617000768 2013-06-17 CERTIFICATE OF MERGER 2013-06-17
111212002263 2011-12-12 BIENNIAL STATEMENT 2011-10-01
091105002666 2009-11-05 BIENNIAL STATEMENT 2009-10-01
071026002713 2007-10-26 BIENNIAL STATEMENT 2007-10-01
030924002150 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011002002240 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991102002416 1999-11-02 BIENNIAL STATEMENT 1999-10-01
931025002507 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921028002156 1992-10-28 BIENNIAL STATEMENT 1992-10-01
B553792-5 1987-10-13 CERTIFICATE OF INCORPORATION 1987-10-13

Mines

Mine Name Type Status Primary Sic
POLAND SAND & GRAVEL Surface Abandoned Construction Sand and Gravel
Directions to Mine NONE

Parties

Name James H Maloy Inc
Role Operator
Start Date 1996-05-01
End Date 1996-11-04
Name Roger'S Fence Company Inc
Role Operator
Start Date 1996-11-05
Name Mary C Rommel
Role Current Controller
Start Date 1996-11-05
Name Roger'S Fence Company Inc
Role Current Operator

Accidents

Accident Date 2002-08-05
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative DOOR WOULDN'T OPEN WHEN TRYING TO CHECK THE OIL.

Inspections

Start Date 2004-04-08
End Date 2004-04-08
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-12-11
End Date 2002-12-11
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-12-06
End Date 2002-12-06
Activity VERBAL HAZARD COMPLAINT
Number Inspectors 1
Total Hours 9
Start Date 2002-10-16
End Date 2002-10-16
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 2
Start Date 2002-10-02
End Date 2002-10-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2001-12-27
End Date 2001-12-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 2
Total Hours 8
Start Date 2001-11-07
End Date 2001-11-07
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 17
Start Date 2001-07-11
End Date 2001-07-12
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 36
Start Date 2000-06-26
End Date 2000-06-26
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-06-07
End Date 2000-06-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 19

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 7059
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1765
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 2198
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2198
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 6696
Avg. Annual Empl. 3
Avg. Employee Hours 2232
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1531
Avg. Annual Empl. 1
Avg. Employee Hours 1531
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 5821
Avg. Annual Empl. 2
Avg. Employee Hours 2911
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1599
Avg. Annual Empl. 1
Avg. Employee Hours 1599
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 5128
Avg. Annual Empl. 3
Avg. Employee Hours 1709
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1101
Avg. Annual Empl. 1
Avg. Employee Hours 1101

Date of last update: 27 Feb 2025

Sources: New York Secretary of State