Name: | SOUTHAMPTON SAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1989 (35 years ago) |
Date of dissolution: | 30 Jul 1997 |
Entity Number: | 1406079 |
ZIP code: | 11354 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354 |
Principal Address: | 3 THOROUGHBRED COURT, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. FICARELLI | Chief Executive Officer | 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ROSS J. HOLLAND ESQ. | DOS Process Agent | 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1989-12-11 | 1993-02-03 | Address | 26 LAUREL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970730000770 | 1997-07-30 | CERTIFICATE OF DISSOLUTION | 1997-07-30 |
930203002317 | 1993-02-03 | BIENNIAL STATEMENT | 1992-12-01 |
C086730-2 | 1989-12-15 | CERTIFICATE OF AMENDMENT | 1989-12-15 |
C084869-3 | 1989-12-11 | CERTIFICATE OF INCORPORATION | 1989-12-11 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPTON SAND CORP | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hampton Sand Corp |
Role | Operator |
Start Date | 1995-05-23 |
Name | Southampton Sand Corp |
Role | Operator |
Start Date | 1990-01-01 |
End Date | 1995-05-22 |
Name | Barbara Dawson |
Role | Current Controller |
Start Date | 1995-05-23 |
Name | Hampton Sand Corp |
Role | Current Operator |
Inspections
Start Date | 2000-06-13 |
End Date | 2000-06-13 |
Activity | ATTEMPTED INSPECTION |
Number Inspectors | 1 |
Total Hours | 5 |
Productions
Sub-Unit Desc | OFFICE WORKERS AT MINE SITE |
Year | 2000 |
Annual Hours | 520 |
Avg. Annual Empl. | 1 |
Avg. Employee Hours | 520 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State