Company Details
Name: |
LOUIS H. CHAUVIN, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Oct 1973 (52 years ago)
|
Date of dissolution: |
23 Oct 1996 |
Entity Number: |
2077384 |
County: |
Onondaga |
Place of Formation: |
New York |
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
961023000567
|
1996-10-23
|
CERTIFICATE OF DISSOLUTION
|
1996-10-23
|
A108086-5
|
1973-10-15
|
CERTIFICATE OF INCORPORATION
|
1973-10-15
|
Mines
Mine Name |
Type |
Status |
Primary Sic |
|
HASTINGS MAIN PIT
|
Surface
|
Abandoned
|
Construction Sand and Gravel
|
|
Directions to Mine |
unknown
|
Parties
Name
|
Syracuse Sand & Gravel Llc
|
Role
|
Operator
|
Start Date
|
1997-05-21
|
|
Name
|
Louis H Chauvin Inc
|
Role
|
Operator
|
Start Date
|
1980-04-01
|
End Date
|
1997-05-20
|
|
Name
|
Richard J Riccelli
|
Role
|
Current Controller
|
Start Date
|
1997-05-21
|
|
Name
|
Syracuse Sand & Gravel Llc
|
Role
|
Current Operator
|
|
Inspections
Start Date |
2001-10-11
|
End Date |
2001-10-11
|
Activity |
ATTEMPTED INSPECTION
|
Number Inspectors |
1
|
Total Hours |
2
|
|
Productions
Sub-Unit Desc
|
STRIP, QUARY, OPEN PIT
|
Year
|
2000
|
Annual Hours
|
2016
|
Avg. Annual Empl.
|
2
|
Avg. Employee Hours
|
1008
|
|
Sub-Unit Desc
|
OFFICE WORKERS AT MINE SITE
|
Year
|
2000
|
Annual Hours
|
252
|
Avg. Annual Empl.
|
1
|
Avg. Employee Hours
|
252
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State