Search icon

INDIAN COUNTRY, INC.

Company Details

Name: INDIAN COUNTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1973 (52 years ago)
Entity Number: 262465
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: 791 AIRPORT RD, PO BOX 50, DEPOSIT, NY, United States, 13754
Principal Address: 791 AIRPORT RD, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
W GREGORY COWARD Chief Executive Officer PO BOX 50, DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 791 AIRPORT RD, PO BOX 50, DEPOSIT, NY, United States, 13754

Permits

Number Date End date Type Address
40746 2001-02-09 2006-02-09 Mined land permit Hc 86 Box 247, Deposit, NY, 13754

History

Start date End date Type Value
2005-06-27 2007-05-10 Address PO BOX 25, 791 AIRPORT RD, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2005-06-27 2007-05-10 Address PO BOX 25, 791 AIRPORT RD, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
2005-06-27 2007-05-10 Address PO BOX 25, 791 AIRPORT RD, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2002-07-24 2005-06-27 Address 791 AIRPORT ROAD, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
2002-07-24 2005-06-27 Address 791 AIRPORT ROAD, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2002-07-24 2005-06-27 Address 791 AIRPORT ROAD, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1993-07-12 2002-07-24 Address HC 86 BOX 247, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1993-07-12 2002-07-24 Address HC 86 BOX 247, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1993-07-12 2002-07-24 Address HC 86 BOX 247, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-07-12 Address HC 86 BOX 247, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070510003531 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050627002288 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030506002506 2003-05-06 BIENNIAL STATEMENT 2003-05-01
020724002088 2002-07-24 BIENNIAL STATEMENT 2001-05-01
990514002143 1999-05-14 BIENNIAL STATEMENT 1999-05-01
C271091-2 1999-03-08 ASSUMED NAME CORP INITIAL FILING 1999-03-08
930712002377 1993-07-12 BIENNIAL STATEMENT 1993-05-01
921113002814 1992-11-13 BIENNIAL STATEMENT 1992-05-01
A75057-11 1973-05-30 CERTIFICATE OF INCORPORATION 1973-05-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SHADOWCLEFT 73664749 1987-05-06 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-06-09

Mark Information

Mark Literal Elements SHADOWCLEFT
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For NATURAL BLUESTONE ASHLER MANUFACTURED IN SEVEN MODULAR SIZES, SAWED EDGES, RANDOM THICKNESS 1/2" TO 11/2" AND RANDOM COLOR
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use Mar. 01, 1987
Use in Commerce Feb. 01, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name INDIAN COUNTRY INC.
Owner Address AIRPORT ROAD DEPOSIT, NEW YORK UNITED STATES 13754
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name JEROME O. NEALON
Correspondent Name/Address JEROME O NEALON, STE 1011-1014, 19 CHENANGO ST, BINGHAMTON, NEW YORK UNITED STATES 13901-2915

Prosecution History

Date Description
1988-06-09 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1987-09-24 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-21

Mines

Mine Name Type Status Primary Sic
OGDEN QUARRY Surface Abandoned Dimension Sandstone
Directions to Mine Abandoned

Parties

Name Indian Country Inc
Role Operator
Start Date 1999-06-01
Name Gerard Kamp
Role Current Controller
Start Date 1999-06-01
Name Indian Country Inc
Role Current Operator

Inspections

Start Date 2001-10-31
End Date 2001-10-31
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 5
Start Date 2000-10-24
End Date 2000-10-24
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 901
Avg. Annual Empl. 1
Avg. Employee Hours 901
SANDS CREEK QUARRY Surface Abandoned Dimension Sandstone
Directions to Mine Rte 10N from Deposit, 7 miles

Parties

Name Indian Country Inc
Role Operator
Start Date 1999-06-01
Name Gerard Kamp
Role Current Controller
Start Date 1999-06-01
Name Indian Country Inc
Role Current Operator

Inspections

Start Date 2006-05-03
End Date 2006-05-03
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 6.5
Start Date 2006-04-11
End Date 2006-04-11
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2006-01-03
End Date 2006-01-03
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.75
Start Date 2005-09-20
End Date 2005-09-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2005-09-20
End Date 2005-09-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2005-03-03
End Date 2005-03-03
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 5
Start Date 2004-03-31
End Date 2004-03-31
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2003-07-29
End Date 2003-07-31
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2001-11-28
End Date 2001-11-28
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-11-01
End Date 2001-11-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2000-08-03
End Date 2000-08-03
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 8
Start Date 2000-07-11
End Date 2000-07-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 36

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 8566
Avg. Annual Empl. 12
Avg. Employee Hours 714
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 17412
Avg. Annual Empl. 13
Avg. Employee Hours 1339
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 21536
Avg. Annual Empl. 12
Avg. Employee Hours 1795
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 520
Avg. Annual Empl. 1
Avg. Employee Hours 520

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309376697 0215800 2005-10-20 791 AIRPORT ROAD, DEPOSIT, NY, 13754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-02
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-11-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 1000.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 2500.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 7
Nr Exposed 2
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100213 G03
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 4
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 2005-12-07
Abatement Due Date 2005-12-12
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 2005-12-07
Abatement Due Date 2006-04-07
Contest Date 2006-01-03
Final Order 2006-05-24
Nr Instances 1
Nr Exposed 3
Gravity 01
309376853 0215800 2005-10-20 791 AIRPORT ROAD, DEPOSIT, NY, 13754
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-11-10
Case Closed 2006-11-09

Related Activity

Type Inspection
Activity Nr 309376697

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2006-02-15
Abatement Due Date 2006-07-01
Current Penalty 142.85
Initial Penalty 1000.0
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2006-02-15
Abatement Due Date 2006-04-07
Current Penalty 142.85
Initial Penalty 1000.0
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-02-15
Abatement Due Date 2006-04-07
Current Penalty 142.85
Initial Penalty 1250.0
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2006-02-15
Abatement Due Date 2006-04-07
Current Penalty 142.85
Initial Penalty 750.0
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Willful
Standard Cited 19101200 H01
Issuance Date 2006-02-15
Abatement Due Date 2006-04-07
Current Penalty 142.9
Initial Penalty 5000.0
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2006-02-15
Abatement Due Date 2006-04-07
Current Penalty 142.85
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 2006-02-15
Abatement Due Date 2006-04-07
Current Penalty 142.85
Contest Date 2006-02-24
Final Order 2006-05-25
Nr Instances 1
Nr Exposed 13
Gravity 01
101545150 0215800 1996-05-16 LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis L: PULP
Case Closed 1996-05-16
300623527 0215800 1996-05-16 LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1996-05-16
Case Closed 1996-05-16
102651817 0215800 1989-05-01 LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-01
Case Closed 1989-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-05-10
Abatement Due Date 1989-06-13
Current Penalty 96.0
Initial Penalty 160.0
Nr Instances 30
Nr Exposed 30
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1989-05-10
Abatement Due Date 1989-06-13
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Current Penalty 72.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1989-05-10
Abatement Due Date 1989-05-30
Current Penalty 96.0
Initial Penalty 160.0
Nr Instances 6
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-10
Abatement Due Date 1989-06-13
Current Penalty 72.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 30
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1989-05-10
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-05-10
Abatement Due Date 1989-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1989-05-10
Abatement Due Date 1989-05-30
Nr Instances 4
Nr Exposed 2
Gravity 01
12007266 0215800 1983-11-29 S END OF LAUREL BANK AVE, Deposit, NY, 13754
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-29
Case Closed 1983-11-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State