Search icon

GREEN MOUNTAIN SLATE, INC.

Company Details

Name: GREEN MOUNTAIN SLATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1965 (60 years ago)
Entity Number: 190246
ZIP code: 12849
County: Washington
Place of Formation: New York
Address: 203 STATE RTE 22A, MIDDLE GRANVILLE, NY, United States, 12849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREEN MOUNTAIN SLATE, INC. DOS Process Agent 203 STATE RTE 22A, MIDDLE GRANVILLE, NY, United States, 12849

Chief Executive Officer

Name Role Address
WILLIAM J. BILLOW Chief Executive Officer 203 STATE RTE 22A, P.O. BOX 28, MIDDLE GRANVILLE, NY, United States, 12849

History

Start date End date Type Value
2013-08-13 2017-08-07 Address RTE. 22A, P.O. BOX 28, MIDDLE GRANVILLE, NY, 12849, 0028, USA (Type of address: Chief Executive Officer)
2011-08-08 2017-08-07 Address POB 28, 203 STATE RTE 22A, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Principal Executive Office)
1999-08-17 2013-08-13 Address RTE. 22A, P.O. BOX 28, MIDDLE GRANVILLE, NY, 12849, 0028, USA (Type of address: Chief Executive Officer)
1997-08-01 1999-08-17 Address RTE 22A PO BOX 28, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Chief Executive Officer)
1993-03-03 2017-08-07 Address POB 28, MAIN ST, MIDDLE GRANVILLE, NY, 12849, 0028, USA (Type of address: Service of Process)
1993-03-03 2011-08-08 Address POB 28, MAIN ST, MIDDLE GRANVILLE, NY, 12849, 0028, USA (Type of address: Principal Executive Office)
1993-03-03 1997-08-01 Address RTE 22A, MIDDLE GRANVILLE, NY, 12849, 0028, USA (Type of address: Chief Executive Officer)
1965-08-23 1993-03-03 Address PO BOX 426, MIDDLE GRANVILLE, NY, 12849, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190808060354 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170807006172 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150803006240 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130813006511 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110808002453 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090730003049 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003002 2007-08-07 BIENNIAL STATEMENT 2007-08-01
050930002424 2005-09-30 BIENNIAL STATEMENT 2005-08-01
030723002099 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010727002315 2001-07-27 BIENNIAL STATEMENT 2001-08-01

Mines

Mine Name Type Status Primary Sic
Red Quarry Surface Abandoned Dimension Slate
Directions to Mine Abandoned

Parties

Name Green Mountain Slate Inc
Role Operator
Start Date 1979-01-01
Name William J Billow
Role Current Controller
Start Date 1979-01-01
Name Green Mountain Slate Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302006150 0213100 1998-08-28 MAIN STREET, MIDDLE GRANVILLE, NY, 12849
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1998-10-14
Emphasis N: SILICA
Case Closed 1998-10-16

Related Activity

Type Inspection
Activity Nr 302001219
302001219 0213100 1998-02-23 MAIN STREET, MIDDLE GRANVILLE, NY, 12849
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1998-03-03
Emphasis N: SILICA
Case Closed 1998-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 D10
Issuance Date 1998-04-17
Abatement Due Date 1998-04-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-04-17
Abatement Due Date 1998-05-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1998-04-17
Abatement Due Date 1998-04-27
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1998-04-17
Abatement Due Date 1998-04-22
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1998-04-17
Abatement Due Date 1998-04-27
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 F01 I
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-04-17
Abatement Due Date 1998-04-27
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005D
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1998-04-17
Abatement Due Date 1998-04-27
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 02005E
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-04-17
Abatement Due Date 1998-05-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005F
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-04-17
Abatement Due Date 1998-04-27
Nr Instances 3
Nr Exposed 8
Gravity 01
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1998-06-02
Abatement Due Date 1998-07-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1998-06-02
Abatement Due Date 1998-12-02
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 03001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1998-06-02
Abatement Due Date 1998-12-02
Nr Instances 2
Nr Exposed 5
Gravity 10
106721731 0213100 1992-01-06 MIDDLE GRANVILLE RD., MIDDLE GRANVILLE, NY, 12849
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-29
Case Closed 1992-06-30

Related Activity

Type Complaint
Activity Nr 73995185
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1992-06-05
Abatement Due Date 1992-08-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Nr Instances 4
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-06-05
Abatement Due Date 1992-07-08
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 00
100690387 0213100 1987-03-26 MIDDLE GRANVILLE RD., MIDDLE GRANVILLE, NY, 12849
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-03-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State