Search icon

KEN ECKMAN EXCAVATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH E. ECKMAN Chief Executive Officer RD #2, FREWSBURG, NY, United States, 14738

DOS Process Agent

Name Role Address
KENNETH E. ECKMAN DOS Process Agent RD #2, FREWSBURG, NY, United States, 14738

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient KEN ECKMAN EXCAVATING
Recipient Name Raw KEN ECKMAN EXCAVATING
Recipient Address 1428 WARREN JAMESTOWN BLVD, JAMESTOWN, CHAUTAUQUA, NEW YORK, 14701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 465.00
Face Value of Direct Loan 15000.00
Link View Page

Mines

Mine Name Type Status Primary Sic
Eckmans Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100886 0213600 1992-10-08 K-MART CONST. SITE, ROUTE 60 & VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-08
Case Closed 1993-01-28

Violation Items

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