Search icon

HILLTOP GRAVEL PRODUCTS, INC.

Company Details

Name: HILLTOP GRAVEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1997 (28 years ago)
Date of dissolution: 12 Mar 2010
Entity Number: 2136329
ZIP code: 14846
County: Livingston
Place of Formation: New York
Address: RR1 BOX 164A, HUNT, NY, United States, 14846
Principal Address: LEE RD OFF CO RD 20, LIVINGSTON CO, HUNT, NY, United States, 14846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RR1 BOX 164A, HUNT, NY, United States, 14846

Chief Executive Officer

Name Role Address
ROBERTA C SMITH Chief Executive Officer LIVINGSTON CO 20, BOX 164-A, HUNT, NY, United States, 14846

History

Start date End date Type Value
1999-05-05 2001-04-19 Address COUNTY (LIVINGSTON) RD 20, HUNT, NY, 14846, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-04-19 Address LEE RD OFF CO RD 20, LIVINGSTON CO, HUNT, NY, 14846, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100312000585 2010-03-12 CERTIFICATE OF DISSOLUTION 2010-03-12
010419002611 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990505002481 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970423000514 1997-04-23 CERTIFICATE OF INCORPORATION 1997-04-23

Mines

Mine Name Type Status Primary Sic
HILLTOP GRAVEL PRODUCTS INC. Surface Abandoned Construction Sand and Gravel
Directions to Mine none

Parties

Name Hilltop Gravel Products Inc
Role Operator
Start Date 1997-06-01
Name Roberta C Smith
Role Current Controller
Start Date 1997-06-01
Name Hilltop Gravel Products Inc
Role Current Operator

Inspections

Start Date 2003-09-08
End Date 2003-09-08
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-04-24
End Date 2002-04-24
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2001-05-02
End Date 2001-05-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-08-15
End Date 2000-08-15
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1596
Avg. Annual Empl. 1
Avg. Employee Hours 1596
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1241
Avg. Annual Empl. 1
Avg. Employee Hours 1241
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2880
Avg. Annual Empl. 2
Avg. Employee Hours 1440
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1347
Avg. Annual Empl. 1
Avg. Employee Hours 1347
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 2102
Avg. Annual Empl. 2
Avg. Employee Hours 1051
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1027
Avg. Annual Empl. 1
Avg. Employee Hours 1027

Date of last update: 31 Mar 2025

Sources: New York Secretary of State