Search icon

MOUNTAIN FOREST PRODUCTS, INC.

Company Details

Name: MOUNTAIN FOREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2107493
ZIP code: 12928
County: Essex
Place of Formation: New York
Address: 3281 NYS RTE 9N, CROWN POINT, NY, United States, 12928

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3281 NYS RTE 9N, CROWN POINT, NY, United States, 12928

Chief Executive Officer

Name Role Address
KEVIN C MERO Chief Executive Officer 3281 NYS RTE 9N, CROWN POINT, NY, United States, 12928

History

Start date End date Type Value
2009-04-27 2022-11-07 Address 3281 NYS RTE 9N, CROWN POINT, NY, 12928, USA (Type of address: Service of Process)
2009-04-27 2022-11-07 Address 3281 NYS RTE 9N, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
2003-03-19 2009-04-27 Address 153 NARROW TOWN RD, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office)
2003-03-19 2009-04-27 Address 153 NARROW TOWN RD, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
2003-03-19 2009-04-27 Address 153 NARROW TOWN RD, CROWN POINT, NY, 12928, USA (Type of address: Service of Process)
1999-02-24 2003-03-19 Address RR 1 BOX 164, CROWN POINT, NY, 12928, USA (Type of address: Chief Executive Officer)
1999-02-24 2003-03-19 Address RR 1 BOX 164, CROWN POINT, NY, 12928, USA (Type of address: Principal Executive Office)
1997-02-12 2003-03-19 Address R.R. 1, BOX 164, CROWN POINT, NY, 12928, USA (Type of address: Service of Process)
1997-01-29 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-29 1997-02-12 Address R.R. 1 BOX 164, GROWN POINT, NY, 12928, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221107000039 2022-03-17 CERTIFICATE OF PAYMENT OF TAXES 2022-03-17
DP-2143629 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130220006202 2013-02-20 BIENNIAL STATEMENT 2013-01-01
120119002795 2012-01-19 BIENNIAL STATEMENT 2011-01-01
090427002679 2009-04-27 BIENNIAL STATEMENT 2009-01-01
070111002857 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050405002303 2005-04-05 BIENNIAL STATEMENT 2005-01-01
030319002683 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010129002310 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990224002423 1999-02-24 BIENNIAL STATEMENT 1999-01-01

Mines

Mine Name Type Status Primary Sic
High Peaks Sand and Gravel, LLC Surface Abandoned Construction Sand and Gravel
Directions to Mine I 87 North to exit 29, Right off exit to left on Rt 9N to left on Pepper Hollow Rd. Mine entrance just past bridge on right. Go to end of Road. N44 01.1497 W073 41.7845

Parties

Name Mountain Forest Products Inc
Role Operator
Start Date 2016-11-15
End Date 2019-09-29
Name High Peaks Sand and Gravel, LLC
Role Operator
Start Date 2019-09-30
Name Chris Acker
Role Current Controller
Start Date 2019-09-30
Name High Peaks Sand and Gravel, LLC
Role Current Operator

Inspections

Start Date 2021-07-13
End Date 2021-07-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.25
Start Date 2020-09-16
End Date 2020-09-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2019-08-27
End Date 2019-08-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2017-10-25
End Date 2017-10-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2016-12-01
End Date 2016-12-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2016-11-15
End Date 2016-11-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 0
Annual Coal Prod 0
Avg. Annual Empl. 0
Avg. Employee Hours 0
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 765
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 765
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 57
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 57
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 6
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 6
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 706
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 706
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 121
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 121
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 705
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 705
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 63
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 63
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 60
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 60

Date of last update: 14 Mar 2025

Sources: New York Secretary of State