Search icon

R.C. BILLINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.C. BILLINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1965 (59 years ago)
Date of dissolution: 26 Dec 2002
Entity Number: 193708
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: 320 E. WASHINGTON ST, BATH, NY, United States, 14810

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 E. WASHINGTON ST, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address
L.H. BILLINGS Chief Executive Officer 320 E. WASHINGTON ST, BATH, NY, United States, 14810

Permits

Number Date End date Type Address
80395 No data 1985-04-27 Mined land permit 320 E. Washington St, Bath, NY, 14810 0132
80360 No data 1986-05-25 Mined land permit 320 E Washington Street, Bath, NY, 14810 0139
80361 No data 1984-05-25 Mined land permit 320 E Washington Street, Bath, NY, 14810 0139
80345 No data 1983-05-06 Mined land permit 320 East Washington Street, Bath, NY, 14810 0139
80386 No data 1984-12-02 Mined land permit 320 E. Washington St, Bath, NY, 14810 0139

History

Start date End date Type Value
1965-12-23 1993-01-05 Address 318 E. WASHINGTON ST., BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021226000190 2002-12-26 CERTIFICATE OF DISSOLUTION 2002-12-26
000120002034 2000-01-20 BIENNIAL STATEMENT 1999-12-01
971205002565 1997-12-05 BIENNIAL STATEMENT 1997-12-01
931222002070 1993-12-22 BIENNIAL STATEMENT 1993-12-01
C202151-2 1993-08-11 ASSUMED NAME CORP INITIAL FILING 1993-08-11

Mines

Mine Information

Mine Name:
Savona Gravel LLC
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Krog Corporation
Party Role:
Operator
Start Date:
2009-05-20
Party Name:
Knight Settlement Sand & Gravel LLC
Party Role:
Operator
Start Date:
2002-07-02
End Date:
2009-05-19
Party Name:
R C Billings Inc
Party Role:
Operator
Start Date:
2000-05-01
End Date:
2002-07-01
Party Name:
Peter L Krog
Party Role:
Current Controller
Start Date:
2009-05-20
Party Name:
Krog Corporation
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-05
Type:
Planned
Address:
SULLIVAN PARK RD., PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-03-27
Type:
Planned
Address:
84 GREENWOOD ST. CANISTEO SCHOOL, CANISTEO, NY, 14823
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-02
Type:
Planned
Address:
W. WILLIAM STREET, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-07
Type:
Planned
Address:
PULTENEY SQUARE, BATH, NY, 14810
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-22
Type:
Planned
Address:
RT 364, POTTERY, NY, 14527
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State