Search icon

JEFF DECKER & SON, INC.

Company Details

Name: JEFF DECKER & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1988 (37 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 1240813
ZIP code: 12574
County: Dutchess
Place of Formation: New York
Address: PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

Chief Executive Officer

Name Role Address
JEFF DECKER Chief Executive Officer PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, United States, 12574

History

Start date End date Type Value
2010-03-30 2024-05-08 Address PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
2010-03-30 2024-05-08 Address PO BOX 101, 403 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-03-30 Address PO BOX 101, 416 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Principal Executive Office)
2000-04-10 2010-03-30 Address PO BOX 101, 416 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Chief Executive Officer)
2000-04-10 2010-03-30 Address PO BOX 101, 416 RHINECLIFF RD, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
1994-04-01 2000-04-10 Address P.O. BOX 101, LAPOLT AVENUE, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
1993-06-16 1994-04-01 Address P.O. BOX 101, RHINECLIFF, NY, 12574, USA (Type of address: Service of Process)
1993-06-16 2000-04-10 Address P.O. BOX 101, LAPOLT AVENUE, RHINECLIFF, NY, 12574, USA (Type of address: Chief Executive Officer)
1993-06-16 2000-04-10 Address P.O. BOX 101, LAPOLT AVENUE, RHINECLIFF, NY, 12574, USA (Type of address: Principal Executive Office)
1988-03-04 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508001157 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
140717002311 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120416002239 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100330002616 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002848 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002677 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040304002497 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020301002248 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000410002257 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980309002116 1998-03-09 BIENNIAL STATEMENT 1998-03-01

Mines

Mine Name Type Status Primary Sic
JEFF DECKER & SON, INC. Surface Abandoned Construction Sand and Gravel
Directions to Mine From office take I-87 south to I-90 east to exit B2 onto the Taconic State Parkway south to County Rd. 19 west on Bulls Head Rd. To right onto White School House Rd. Mine is approx. 3 miles on left after Big Barn, sign posted at entrance.

Parties

Name Jeff Decker & Son Inc
Role Operator
Start Date 2001-06-01
Name Jeffrey Decker
Role Current Controller
Start Date 2001-06-01
Name Jeff Decker & Son Inc
Role Current Operator

Inspections

Start Date 2011-07-20
End Date 2011-07-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2010-10-21
End Date 2010-10-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2010-03-22
End Date 2010-03-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2008-12-02
End Date 2008-12-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-07-29
End Date 2008-07-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2006-12-06
End Date 2006-12-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2006-11-13
End Date 2006-11-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2006-05-15
End Date 2006-05-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2005-10-24
End Date 2005-10-24
Activity 103(i) Spot Inspections
Number Inspectors 1
Total Hours 6.75
Start Date 2005-09-27
End Date 2005-09-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2004-10-27
End Date 2004-10-27
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2004-07-01
End Date 2004-07-01
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 15
Start Date 2004-03-17
End Date 2004-03-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-11-12
End Date 2003-11-14
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2003-09-25
End Date 2003-09-25
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-09-03
End Date 2003-09-04
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 2
Total Hours 8
Start Date 2003-08-27
End Date 2003-08-28
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 18
Start Date 2003-06-25
End Date 2003-06-25
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 4
Start Date 2003-03-05
End Date 2003-03-05
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 6
Start Date 2002-04-04
End Date 2002-04-04
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 4080
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 2512
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1256
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2656
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1328
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2120
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 2080
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 1040
Avg. Annual Empl. 1
Avg. Employee Hours 1040

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342252053 0213100 2017-04-14 DEL'S DARIY FARM 7775 ALBANY POST ROAD, RED HOOK, NY, 12504
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-04-14
Case Closed 2017-10-05

Related Activity

Type Accident
Activity Nr 1201634

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2017-08-16
Abatement Due Date 2017-08-22
Current Penalty 11407.5
Initial Penalty 12675.0
Final Order 2017-09-13
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to the hazard of being struck by vehicular/equipment traffic: a) At the Dell's Dairy Farm job site, in Rhinebeck, NY - On or about 04/13/2017, A two person crew was tasked to level a section of land. One employee was operating a bulldozer to perform the leveling and the other employee was on foot placing a surveying rod at various locations to aid in the process. The employee that was using the surveying rod was struck-by and run over by the bulldozer during a back-blading operation. The bulldozer was missing one of its rear view mirrors and its backup alarm was not functioning. The employee that was using the surveying rod was reportedly using earbuds throughout the day to listen to music and to use a cell phone.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State