Search icon

REVIE & JUD ENTERPRISES, INC.

Company Details

Name: REVIE & JUD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1992 (33 years ago)
Entity Number: 1602802
ZIP code: 14720
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 518, CELORON, NY, United States, 14720
Principal Address: PO BOX 225, WEST PERIMETER ROAD, STEAMBURG, NY, United States, 14783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUD JOHNSON Chief Executive Officer PO BOX 518, CELORON, NY, United States, 14720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 518, CELORON, NY, United States, 14720

History

Start date End date Type Value
2004-01-30 2008-03-26 Address P.O. BOX 225, STEAMBURG, NY, 14783, USA (Type of address: Chief Executive Officer)
1998-01-13 2008-03-26 Address PO BOX 225, STEAMBURG, NY, 14783, USA (Type of address: Service of Process)
1993-08-24 2004-01-30 Address PO BOX 225, STEAMBURG, NY, 14783, USA (Type of address: Chief Executive Officer)
1992-01-13 1998-01-13 Address P.O.BOX 225, STEAMBURG, NY, 14783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080326002239 2008-03-26 BIENNIAL STATEMENT 2008-01-01
060213002571 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040130002751 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020102002475 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000210002434 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980113002158 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940131002773 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930824002171 1993-08-24 BIENNIAL STATEMENT 1993-01-01
920113000365 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Mines

Mine Name Type Status Primary Sic
Hy Banks Gravel Prod Surface Abandoned Construction Sand and Gravel
Directions to Mine 20 Mi East of Jamestown, NY

Parties

Name Jamestown Macadam Inc
Role Operator
Start Date 2008-01-21
Name Revie & Jud Enterprises Inc
Role Operator
Start Date 1990-07-01
End Date 2008-01-20
Name Aaron Olson; Thomas Olson; Christopher R Smith
Role Current Controller
Start Date 2008-01-21
Name Jamestown Macadam Inc
Role Current Operator

Inspections

Start Date 2008-08-06
End Date 2008-08-07
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2008-04-01
End Date 2008-04-01
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2007-12-12
End Date 2007-12-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2007-11-14
End Date 2007-11-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2007-10-11
End Date 2007-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 35.25
Start Date 2007-06-20
End Date 2007-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 45.25
Start Date 2006-09-14
End Date 2006-09-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2006-09-14
End Date 2006-09-14
Activity Part 50 Audit
Number Inspectors 1
Total Hours 7
Start Date 2006-04-17
End Date 2006-04-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2006-04-05
End Date 2006-04-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.5
Start Date 2006-01-26
End Date 2006-01-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2005-08-31
End Date 2005-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 38.5
Start Date 2004-11-03
End Date 2004-11-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 67
Start Date 2004-09-15
End Date 2004-09-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-08-24
End Date 2004-08-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 29
Start Date 2003-11-18
End Date 2003-11-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2003-11-18
End Date 2003-11-18
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 2
Start Date 2003-09-09
End Date 2003-09-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2002-08-13
End Date 2002-08-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2001-05-30
End Date 2001-05-31
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 24

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 28983
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2229
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 29960
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2996
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 1617
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 539
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 25533
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 2321
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 20397
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2266
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 19847
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2481
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 19482
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2435
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 19399
Avg. Annual Empl. 8
Avg. Employee Hours 2425
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 19134
Avg. Annual Empl. 7
Avg. Employee Hours 2733
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 9868
Avg. Annual Empl. 5
Avg. Employee Hours 1974
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1560
Avg. Annual Empl. 1
Avg. Employee Hours 1560

Date of last update: 15 Mar 2025

Sources: New York Secretary of State