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: Service of Process)
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: Chief Executive Officer)
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: Principal Executive Office)

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

Mines

Mine Information

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

Parties

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

Mine Information

Mine Name:
SANDS CREEK QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Dimension Sandstone

Parties

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

Trademarks Section

Serial Number:
74425412
Mark:
WOODSTOCK DESIGN
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1993-08-17
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
WOODSTOCK DESIGN

Goods And Services

For:
furniture made of wood and/or fiberboard of a generally early American design
International Classes:
020 - Primary Class
Class Status:
Abandoned
Serial Number:
74414491
Mark:
"BAND - ADE"
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-07-19
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
"BAND - ADE"

Goods And Services

For:
scrap band and wire processing machine
First Use:
1982-06-06
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73664749
Mark:
SHADOWCLEFT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1987-05-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SHADOWCLEFT

Goods And Services

For:
NATURAL BLUESTONE ASHLER MANUFACTURED IN SEVEN MODULAR SIZES, SAWED EDGES, RANDOM THICKNESS 1/2" TO 11/2" AND RANDOM COLOR
First Use:
1987-03-01
International Classes:
019 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-20
Type:
Planned
Address:
791 AIRPORT ROAD, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-20
Type:
Planned
Address:
791 AIRPORT ROAD, DEPOSIT, NY, 13754
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-05-16
Type:
Planned
Address:
LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-05-16
Type:
Planned
Address:
LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-05-01
Type:
Planned
Address:
LAUREL BANK AVENUE, DEPOSIT, NY, 13754
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State