Search icon

CENTER VILLAGE GRAVEL CORP.

Company Details

Name: CENTER VILLAGE GRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1997 (28 years ago)
Date of dissolution: 24 Mar 2004
Entity Number: 2146273
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 784 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903
Principal Address: 784 CONKLIN RD., BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO MASCIARELLI Chief Executive Officer 784 CONKLIN RD., BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 784 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903

Filings

Filing Number Date Filed Type Effective Date
040324000208 2004-03-24 CERTIFICATE OF DISSOLUTION 2004-03-24
010529002262 2001-05-29 BIENNIAL STATEMENT 2001-05-01
970522000522 1997-05-22 CERTIFICATE OF INCORPORATION 1997-05-22

Mines

Mine Name Type Status Primary Sic
CENTER VILLAGE GRAVEL CORP. Surface Abandoned Construction Sand and Gravel
Directions to Mine Unknown

Parties

Name Center Village Gravel Corp
Role Operator
Start Date 1997-08-01
Name Mario Masciarelli
Role Current Controller
Start Date 1997-08-01
Name Center Village Gravel Corp
Role Current Operator

Inspections

Start Date 2001-09-20
End Date 2001-09-20
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 179
Avg. Annual Empl. 2
Avg. Employee Hours 90
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 3931
Avg. Annual Empl. 4
Avg. Employee Hours 983

Date of last update: 31 Mar 2025

Sources: New York Secretary of State