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
Name | Role | Address |
---|---|---|
JOSEPH E. DUPRE | Chief Executive Officer | 4730 HIGHWAY 94 SOUTH, AUGUSTA, MO, United States, 63332 |
Name | Role | Address |
---|---|---|
WARD & KUTZUBA | DOS Process Agent | ATTN: R. KUTZUBA, 364 MAIN STREET, ARCADE, NY, United States, 14009 |
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) |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Java Materials | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100644764 | 0213600 | 1987-08-26 | SEWAGE TREATMENT PLANT PROJECT/MILL ST., EAST AURORA, NY, 14052 | |||||||||||||||||||||||||||||||
|
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