Search icon

IMIFABI (DIANA) LLC

Company Details

Name: IMIFABI (DIANA) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2001 (24 years ago)
Date of dissolution: 20 Nov 2001
Entity Number: 2648638
ZIP code: 13665
County: Lewis
Place of Formation: North Carolina
Address: P.O. BOX 398, NATURAL BRIDGE, NY, United States, 13665

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 398, NATURAL BRIDGE, NY, United States, 13665

History

Start date End date Type Value
2001-06-11 2001-11-20 Address PO BOX 398, NATURAL BRIDGE, NY, 13665, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011120000496 2001-11-20 SURRENDER OF AUTHORITY 2001-11-20
010928000466 2001-09-28 AFFIDAVIT OF PUBLICATION 2001-09-28
010928000470 2001-09-28 AFFIDAVIT OF PUBLICATION 2001-09-28
010611000189 2001-06-11 APPLICATION OF AUTHORITY 2001-06-11

Mines

Mine Name Type Status Primary Sic
IMIFABI (DIANA) LLC Facility Abandoned Talc
Directions to Mine none

Parties

Name Suzorite Mineral Products Inc
Role Operator
Start Date 1994-12-01
End Date 2001-03-22
Name Carbola Chemical Company Inc
Role Operator
Start Date 1950-01-01
End Date 1981-01-13
Name Clark Minerals Inc
Role Operator
Start Date 1981-01-14
End Date 1994-11-30
Name Imifabi (Diana) LLC
Role Operator
Start Date 2001-03-23
Name IMI Fabi SPA
Role Current Controller
Start Date 2001-03-23
Name Imifabi (Diana) LLC
Role Current Operator

Inspections

Start Date 2005-01-03
End Date 2005-01-03
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 7
Start Date 2004-05-05
End Date 2004-05-05
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-01-06
End Date 2004-01-07
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 55
Start Date 2003-08-05
End Date 2003-08-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 27
Start Date 2003-01-09
End Date 2003-01-09
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 2
Start Date 2003-01-07
End Date 2003-01-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 22
Start Date 2002-05-09
End Date 2002-05-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2001-11-26
End Date 2001-11-29
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 40
Start Date 2001-05-02
End Date 2001-05-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-06-06
End Date 2000-06-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 27

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2004
Annual Hours 13841
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1977
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 3851
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1926
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2003
Annual Hours 13535
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1934
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 5372
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1791
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 13525
Avg. Annual Empl. 7
Avg. Employee Hours 1932
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 5655
Avg. Annual Empl. 3
Avg. Employee Hours 1885
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 14334
Avg. Annual Empl. 7
Avg. Employee Hours 2048
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 5566
Avg. Annual Empl. 3
Avg. Employee Hours 1855
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 13892
Avg. Annual Empl. 7
Avg. Employee Hours 1985
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 4602
Avg. Annual Empl. 3
Avg. Employee Hours 1534

Date of last update: 13 Mar 2025

Sources: New York Secretary of State