Search icon

JAVA MATERIALS, INC.

Company Details

Name: JAVA MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1992 (33 years ago)
Date of dissolution: 17 May 2016
Entity Number: 1616478
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BUYERS Chief Executive Officer 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Permits

Number Date End date Type Address
90433 2013-06-27 2018-05-31 Mined land permit South Of Rt. 78 And Java Lake Road Intersection
90889 2009-01-08 2014-01-07 Mined land permit West Side Of Poplar Tree Road; 1000' North Of Smiths Corners.

Filings

Filing Number Date Filed Type Effective Date
160517000945 2016-05-17 CERTIFICATE OF DISSOLUTION 2016-05-17
140416002149 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120406002689 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100308002478 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080222002998 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060306003069 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040206002859 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020206002855 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000420002074 2000-04-20 BIENNIAL STATEMENT 2000-02-01
980323002203 1998-03-23 BIENNIAL STATEMENT 1998-02-01

Mines

Mine Name Type Status Primary Sic
Java Materials Surface Abandoned Construction Sand and Gravel
Directions to Mine From Jave Center - East on 78 1/4 mile east of Rt 98 intersection

Parties

Name Java Materials, Inc.
Role Operator
Start Date 2006-06-08
Name Han-Kin Gravel Inc
Role Operator
Start Date 1950-01-01
End Date 1979-05-02
Name Centerline Gravel Products Inc
Role Operator
Start Date 1979-05-03
End Date 2006-06-07
Name Bruce M. Buyers; Michael J Fronckowiak
Role Current Controller
Start Date 2006-06-08
Name Java Materials, Inc.
Role Current Operator

Inspections

Start Date 2008-08-13
End Date 2008-08-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2008-07-25
End Date 2008-07-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2007-09-06
End Date 2007-09-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2006-08-21
End Date 2006-08-21
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2006-08-08
End Date 2006-08-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-08-02
End Date 2006-08-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-06-22
End Date 2006-06-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2006-06-08
End Date 2006-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 275
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 92
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 1114
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 371
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 28
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State