Search icon

CAT HOLLOW SAND & GRAVEL, INC.

Company Details

Name: CAT HOLLOW SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1978 (47 years ago)
Entity Number: 495324
ZIP code: 12788
County: Delaware
Place of Formation: New York
Address: 6166 STATE ROUTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788
Principal Address: 600 SPRING BROOK RD, ROSCOE, NY, United States, 12776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL A HODGE Chief Executive Officer 600 SPRING BROOK RD, ROSCOE, NY, United States, 12776

DOS Process Agent

Name Role Address
KALTER, KAPLAN, ZEIGER & FORMAN DOS Process Agent 6166 STATE ROUTE 42, PO BOX 30, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
1993-01-13 2006-10-12 Address ROUTE 206, POB 367, ROSCOE, NY, 12776, USA (Type of address: Chief Executive Officer)
1993-01-13 2006-10-12 Address ROUTE 206, POB 367, ROSCOE, NY, 12776, USA (Type of address: Principal Executive Office)
1993-01-13 2006-10-12 Address ROUTE 206, POB 367, ROSCOE, NY, 12776, USA (Type of address: Service of Process)
1978-06-16 1993-01-13 Address RD #1, ROSCOE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160411054 2016-04-11 ASSUMED NAME CORP INITIAL FILING 2016-04-11
061012002786 2006-10-12 BIENNIAL STATEMENT 2006-06-01
020624002448 2002-06-24 BIENNIAL STATEMENT 2002-06-01
000720002118 2000-07-20 BIENNIAL STATEMENT 2000-06-01
980602002341 1998-06-02 BIENNIAL STATEMENT 1998-06-01

Mines

Mine Information

Mine Name:
CAT HOLLOW SAND & GRAVEL INC.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cat Hollow Sand & Gravel Inc
Party Role:
Operator
Start Date:
1999-06-01
Party Name:
Russell Hodge
Party Role:
Current Controller
Start Date:
1999-06-01
Party Name:
Cat Hollow Sand & Gravel Inc
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State