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

Mines

Mine Information

Mine Name:
Java Materials
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State