Search icon

SOUTHAMPTON SAND CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN D. FICARELLI Chief Executive Officer 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ROSS J. HOLLAND ESQ. DOS Process Agent 120-30 28TH AVENUE, FLUSHING, NY, United States, 11354

History

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)

Filings

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

Mines

Mine Name Type Status Primary Sic
HAMPTON SAND CORP Surface Abandoned Construction Sand and Gravel

Parties

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