Search icon

R.C. BILLINGS, INC.

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
80265 No data 1980-04-04 Mined land permit 320 E Washington Street, Bath, NY, 14810 0132
80175 No data No data Mined land permit No data

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
930105002442 1993-01-05 BIENNIAL STATEMENT 1992-12-01
C109477-3 1990-02-20 CERTIFICATE OF AMENDMENT 1990-02-20
533250-3 1965-12-23 CERTIFICATE OF INCORPORATION 1965-12-23

Mines

Mine Name Type Status Primary Sic
Savona Gravel LLC Surface Abandoned Construction Sand and Gravel
Directions to Mine Take 14A south to 226 south into Savona. Turn left on to 415 south travel aprox 1.25 miles to mine on left.

Parties

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

Inspections

Start Date 2016-07-21
End Date 2016-07-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2015-04-16
End Date 2015-04-16
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 9
Start Date 2014-07-01
End Date 2014-07-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.75
Start Date 2013-10-09
End Date 2013-10-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2012-10-24
End Date 2012-10-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2012-08-06
End Date 2012-08-06
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 6.25
Start Date 2012-03-27
End Date 2012-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2010-11-15
End Date 2010-11-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2009-10-14
End Date 2009-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2009-06-02
End Date 2009-06-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2009-05-20
End Date 2009-05-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2004-06-24
End Date 2004-06-24
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2004-05-27
End Date 2004-05-27
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-09-03
End Date 2003-09-03
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 7
Start Date 2002-08-14
End Date 2002-08-14
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2000-10-24
End Date 2000-10-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2000-05-10
End Date 2000-05-16
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 39

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 923
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 923
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 190
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 190
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 2595
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1298
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 736
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 736
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 2828
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1414
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 768
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 768
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 2594
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1297
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 478
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 478
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 3317
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1659
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 826
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 826
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 3434
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1717
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 1108
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1108
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 2709
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1355
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 607
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 607
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2129
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1065
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 1122
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1122
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 3075
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1538
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 285
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 143
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 9
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 9
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 25
Avg. Annual Empl. 2
Avg. Employee Hours 13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107695256 0215800 1999-02-05 SULLIVAN PARK RD., PAINTED POST, NY, 14870
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-02-05
17672106 0215800 1997-03-27 84 GREENWOOD ST. CANISTEO SCHOOL, CANISTEO, NY, 14823
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-27
Case Closed 1997-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 2
Gravity 01
102648235 0215800 1988-06-02 W. WILLIAM STREET, CORNING, NY, 14830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-02
Case Closed 1988-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-06-10
Abatement Due Date 1988-07-14
Current Penalty 76.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-10
Abatement Due Date 1988-07-14
Current Penalty 77.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1988-06-10
Abatement Due Date 1988-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1988-06-10
Abatement Due Date 1988-06-14
Current Penalty 77.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
100207299 0215800 1986-10-07 PULTENEY SQUARE, BATH, NY, 14810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-09
Case Closed 1986-10-09
1791789 0215800 1984-05-22 RT 364, POTTERY, NY, 14527
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-06-07
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-06-07
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-06-07
Abatement Due Date 1984-06-14
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-06-07
Abatement Due Date 1984-06-14
Nr Instances 1
Nr Exposed 1
12005401 0215800 1982-10-05 RT 224 BRIDGE OVER JACKSON CR, Odessa, NY, 14869
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-12-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1982-10-28
Abatement Due Date 1982-11-01
Nr Instances 1
12043626 0215800 1982-05-05 V A CENTER, Bath, NY, 14810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-05
Case Closed 1982-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1982-05-11
Abatement Due Date 1982-05-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State