Name: | MELLOTT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1992 (33 years ago) |
Entity Number: | 1648153 |
ZIP code: | 17267 |
County: | Onondaga |
Place of Formation: | Pennsylvania |
Address: | ATTN: Michael Sappenfield, 100 MELLOTT DRIVE, WARFORDSBURG, PA, United States, 17267 |
Principal Address: | 100 Mellott Drive, Warfordsburg, PA, United States, 17267 |
Name | Role | Address |
---|---|---|
MELLOTT COMPANY | DOS Process Agent | ATTN: Michael Sappenfield, 100 MELLOTT DRIVE, WARFORDSBURG, PA, United States, 17267 |
Name | Role | Address |
---|---|---|
RICHARD J. BLAKE, JR. | Chief Executive Officer | 100 MELLOTT DRIVE, WARFORDSBURG, PA, United States, 17267 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 100 MELLOTT DRIVE, WARFORDSBURG, PA, 17267, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2024-06-05 | Address | ATTN: PRESIDENT, 100 MELLOTT DRIVE, STE. 100, WARFORDSBURG, PA, 17267, USA (Type of address: Service of Process) |
1992-06-30 | 2008-02-14 | Address | H.B. MELLOTT ESTATE, INC., 328 NORTH 2ND ST., MCCONNELLSBURG, PA, 17233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605003644 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
221229001672 | 2022-12-29 | BIENNIAL STATEMENT | 2022-06-01 |
080214000932 | 2008-02-14 | CERTIFICATE OF AMENDMENT | 2008-02-14 |
920630000315 | 1992-06-30 | APPLICATION OF AUTHORITY | 1992-06-30 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mellott-C.L. Stone Quarry | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mellott Company |
Role | Operator |
Start Date | 2009-11-23 |
Name | Jonathan Schilowitz |
Role | Current Controller |
Start Date | 2009-11-23 |
Name | Mellott Company |
Role | Current Operator |
Inspections
Start Date | 2010-04-26 |
End Date | 2010-04-26 |
Activity | Mine Idle Activity |
Number Inspectors | 1 |
Total Hours | 2 |
Start Date | 2010-01-11 |
End Date | 2010-01-11 |
Activity | Spot Inspection |
Number Inspectors | 1 |
Total Hours | 4.5 |
Start Date | 2009-11-23 |
End Date | 2009-11-24 |
Activity | Regular Safety and Health Inspection |
Number Inspectors | 1 |
Total Hours | 11.5 |
Productions
Sub-Unit Desc | STRIP, QUARY, OPEN PIT |
Year | 2009 |
Annual Hours | 1440 |
Annual Coal Prod | 0 |
Avg. Annual Empl. | 3 |
Avg. Employee Hours | 480 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State