Search icon

MELLOTT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
MELLOTT COMPANY DOS Process Agent ATTN: Michael Sappenfield, 100 MELLOTT DRIVE, WARFORDSBURG, PA, United States, 17267

Chief Executive Officer

Name Role Address
RICHARD J. BLAKE, JR. Chief Executive Officer 100 MELLOTT DRIVE, WARFORDSBURG, PA, United States, 17267

History

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)

Filings

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

Mines

Mine Name Type Status Primary Sic
Mellott-C.L. Stone Quarry Surface Abandoned Construction Sand and Gravel
Directions to Mine I-87 to Exit 21B. South on route 9W. Go approx. 2 miles. Go west on State Rd 81. Go approx. 3 miles, take left on Bill Matter road.

Parties

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