Search icon

HAN-KIN GRAVEL, INC.

Company Details

Name: HAN-KIN GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1971 (54 years ago)
Date of dissolution: 14 Feb 1984
Entity Number: 309883
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 84 JASMINE AVE, W SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAN-KIN GRAVEL, INC. DOS Process Agent 84 JASMINE AVE, W SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
20060331050 2006-03-31 ASSUMED NAME CORP DISCONTINUANCE 2006-03-31
C343054-3 2004-02-13 ASSUMED NAME CORP INITIAL FILING 2004-02-13
B068779-7 1984-02-14 CERTIFICATE OF DISSOLUTION 1984-02-14
916076-6 1971-06-22 CERTIFICATE OF INCORPORATION 1971-06-22

Mines

Mine Name Type Status Primary Sic
Java Materials Surface Abandoned Construction Sand and Gravel
Directions to Mine From Jave Center - East on 78 1/4 mile east of Rt 98 intersection

Parties

Name Java Materials, Inc.
Role Operator
Start Date 2006-06-08
Name Han-Kin Gravel Inc
Role Operator
Start Date 1950-01-01
End Date 1979-05-02
Name Centerline Gravel Products Inc
Role Operator
Start Date 1979-05-03
End Date 2006-06-07
Name Bruce M. Buyers; Michael J Fronckowiak
Role Current Controller
Start Date 2006-06-08
Name Java Materials, Inc.
Role Current Operator

Inspections

Start Date 2008-08-13
End Date 2008-08-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2008-07-25
End Date 2008-07-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2007-09-06
End Date 2007-09-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2006-08-21
End Date 2006-08-21
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2006-08-08
End Date 2006-08-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-08-02
End Date 2006-08-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-06-22
End Date 2006-06-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2006-06-08
End Date 2006-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 275
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 92
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 1114
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 371
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 28
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State