Search icon

DOBIE BROTHERS, INC.

Company Details

Name: DOBIE BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1979 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 594101
ZIP code: 12855
County: Essex
Place of Formation: New York
Address: 369 ENSIGN POND ROAD, NORTH HUDSON, NY, United States, 12855
Principal Address: ROBERT DOBIE, 369 ENSIGN POND RD, NORTH HUDSON, NY, United States, 12855

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 ENSIGN POND ROAD, NORTH HUDSON, NY, United States, 12855

Chief Executive Officer

Name Role Address
ROBERT DOBIE Chief Executive Officer P.O BOX 11, NORTH HUDSON, NY, United States, 12855

Permits

Number Date End date Type Address
50407 2002-10-15 2007-08-15 Mined land permit East off US Rt 9, 0.75 mi. north of Essex Co Rt 4/ US Rt 9 intersection.

History

Start date End date Type Value
2003-11-06 2006-01-04 Address PO BOX 1, 369 ENSIGN POND ROAD, NORTH HUDSON, NY, 12855, USA (Type of address: Principal Executive Office)
1993-03-23 2000-02-23 Address PO BOX 11, NORTH HUDSON, NY, 12855, 0011, USA (Type of address: Chief Executive Officer)
1993-03-23 2003-11-06 Address PO BOX 1, ROUTE 9, NORTH HUDSON, NY, 12855, 0001, USA (Type of address: Principal Executive Office)
1993-03-23 2003-11-06 Address ROUTE 9, NORTH HUDSON, NY, 12855, 0011, USA (Type of address: Service of Process)
1979-11-21 1993-03-23 Address BLUE RIDGE RD., SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120125000848 2012-01-25 CERTIFICATE OF DISSOLUTION 2012-01-25
091231002612 2009-12-31 BIENNIAL STATEMENT 2009-11-01
071120002243 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060104002257 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031106002778 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011217002210 2001-12-17 BIENNIAL STATEMENT 2001-11-01
000223002369 2000-02-23 BIENNIAL STATEMENT 1999-11-01
980409002107 1998-04-09 BIENNIAL STATEMENT 1997-11-01
940114002675 1994-01-14 BIENNIAL STATEMENT 1993-11-01
930323002396 1993-03-23 BIENNIAL STATEMENT 1992-11-01

Mines

Mine Name Type Status Primary Sic
KOLLER PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Rt 9 North Hudson-Pepper Hollow

Parties

Name Essex County Highway Department
Role Operator
Start Date 1979-01-01
End Date 1990-12-04
Name Dobie Brothers Inc
Role Operator
Start Date 1990-12-05
Name Robert Dobie
Role Current Controller
Start Date 1990-12-05
Name Dobie Brothers Inc
Role Current Operator

Inspections

Start Date 2003-06-18
End Date 2003-06-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2002-10-21
End Date 2002-10-21
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 2
Start Date 2002-09-17
End Date 2002-09-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2001-09-24
End Date 2001-09-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 15
Start Date 2000-05-10
End Date 2000-05-12
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 136
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 136
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1200
Avg. Annual Empl. 1
Avg. Employee Hours 1200
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 636
Avg. Annual Empl. 1
Avg. Employee Hours 636
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 361
Avg. Annual Empl. 1
Avg. Employee Hours 361

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151176 Intrastate Hazmat 2003-07-15 0 - 1 2 Auth. For Hire
Legal Name DOBIE BROTHERS INC
DBA Name -
Physical Address 369 ENSIGN POND RD , NORTH HUDSON, NY, 12855, US
Mailing Address PO BOX 11, NORTH HUDSON, NY, 12855, US
Phone (518) 532-7217
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State