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
Name | Role | Address |
---|---|---|
BRUCE BUYERS | Chief Executive Officer | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
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. |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Java Materials | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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