Name: | KEN ECKMAN EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 1989 (35 years ago) |
Date of dissolution: | 02 Mar 2000 |
Entity Number: | 1392923 |
ZIP code: | 14738 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | RD #2, FREWSBURG, NY, United States, 14738 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH E. ECKMAN | Chief Executive Officer | RD #2, FREWSBURG, NY, United States, 14738 |
Name | Role | Address |
---|---|---|
KENNETH E. ECKMAN | DOS Process Agent | RD #2, FREWSBURG, NY, United States, 14738 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-03 | 1993-03-03 | Address | RD #1, OLD WARREN ROAD, FREWSBURG, NY, 14738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000302000316 | 2000-03-02 | CERTIFICATE OF DISSOLUTION | 2000-03-02 |
971216002388 | 1997-12-16 | BIENNIAL STATEMENT | 1997-11-01 |
940120002208 | 1994-01-20 | BIENNIAL STATEMENT | 1993-11-01 |
930303003117 | 1993-03-03 | BIENNIAL STATEMENT | 1992-11-01 |
C072262-4 | 1989-11-03 | CERTIFICATE OF INCORPORATION | 1989-11-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3339765010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eckmans Pit | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||
|
Name | Ken Eckman Excavating |
Role | Operator |
Start Date | 1984-08-01 |
Name | Eckman Ken |
Role | Current Controller |
Start Date | 1984-08-01 |
Name | Ken Eckman Excavating |
Role | Current Operator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114100886 | 0213600 | 1992-10-08 | K-MART CONST. SITE, ROUTE 60 & VINEYARD DRIVE, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1992-11-16 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1992-12-04 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260152 E04 |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1993-01-03 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260059 H |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1993-01-03 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260152 D04 |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1992-11-16 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1992-11-16 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 03002 |
Citaton Type | Other |
Standard Cited | 19260059 F05 II |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1992-11-16 |
Nr Instances | 3 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 03003 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1992-11-10 |
Abatement Due Date | 1992-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State