Search icon

CENTERLINE GRAVEL PRODUCTS, INC.

Company Details

Name: CENTERLINE GRAVEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1979 (46 years ago)
Date of dissolution: 01 Aug 1994
Entity Number: 555991
ZIP code: 14009
County: Wyoming
Place of Formation: New York
Principal Address: 4730 HIGHWAY 94 SOUTH, AUGUSTA, MO, United States, 63332
Address: ATTN: R. KUTZUBA, 364 MAIN STREET, ARCADE, NY, United States, 14009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E. DUPRE Chief Executive Officer 4730 HIGHWAY 94 SOUTH, AUGUSTA, MO, United States, 63332

DOS Process Agent

Name Role Address
WARD & KUTZUBA DOS Process Agent ATTN: R. KUTZUBA, 364 MAIN STREET, ARCADE, NY, United States, 14009

History

Start date End date Type Value
1979-05-10 1993-08-09 Address 364 MAIN STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180111060 2018-01-11 ASSUMED NAME CORP INITIAL FILING 2018-01-11
940801000320 1994-08-01 CERTIFICATE OF DISSOLUTION 1994-08-01
930809002387 1993-08-09 BIENNIAL STATEMENT 1993-05-01
901226000037 1990-12-26 CERTIFICATE OF MERGER 1990-12-31
A573953-5 1979-05-10 CERTIFICATE OF INCORPORATION 1979-05-10

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100644764 0213600 1987-08-26 SEWAGE TREATMENT PLANT PROJECT/MILL ST., EAST AURORA, NY, 14052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-26
Case Closed 1987-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1987-09-01
Abatement Due Date 1987-09-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State