Search icon

FERDULA GRAVEL PRODUCTS, INC.

Company Details

Name: FERDULA GRAVEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1981 (44 years ago)
Entity Number: 715738
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 300 LITCHFIELD STREET, FRANKFORT, NY, United States, 13340
Principal Address: JOSEPH T. FERDULA, 300 LITCHFIELD STREET, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 LITCHFIELD STREET, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
JOSEPH T. FERDULA Chief Executive Officer 300 LITCHFIELD STREET, FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
1981-08-10 1993-09-23 Address 300 LITCHFIELD ST, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130910002293 2013-09-10 BIENNIAL STATEMENT 2013-08-01
110825002175 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090811002732 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070814003005 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051025002222 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030911002087 2003-09-11 BIENNIAL STATEMENT 2003-08-01
010808002665 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990908002292 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970829002117 1997-08-29 BIENNIAL STATEMENT 1997-08-01
930923002997 1993-09-23 BIENNIAL STATEMENT 1993-08-01

Mines

Mine Name Type Status Primary Sic
Illion Gorge Pit Surface Intermittent Construction Sand and Gravel
Directions to Mine 1750 NY-51, Ilion, NY)

Parties

Name Max Gravel, LLC
Role Operator
Start Date 2024-02-26
Name Ferdula Gravel Products Inc
Role Operator
Start Date 1980-07-01
End Date 2024-02-25
Name Max A Guardi
Role Current Controller
Start Date 2024-02-26
Name Max Gravel, LLC
Role Current Operator

Inspections

Start Date 2024-06-26
End Date 2024-06-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2002-08-06
End Date 2002-08-06
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2001-11-06
End Date 2001-11-06
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 2
Total Hours 8
Start Date 2001-08-08
End Date 2001-08-08
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2000-07-25
End Date 2000-07-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 80
Avg. Annual Empl. 1
Avg. Employee Hours 80
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 120
Avg. Annual Empl. 2
Avg. Employee Hours 60
Millers Mill Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

Name Ferdula Gravel Products Inc
Role Operator
Start Date 1980-07-01
Name Joseph T Ferdula
Role Current Controller
Start Date 1980-07-01
Name Ferdula Gravel Products Inc
Role Current Operator
Portable Seco 6x16 Screen Surface Abandoned Construction Sand and Gravel
Directions to Mine From Binghamton, Rt 88 East to Rt 8 North, turn right onto Rt 51, turn left onto CR 18, mine entrance is 4.1 miles on left.

Parties

Name Ferdula Gravel Products Inc
Role Operator
Start Date 2007-10-23
Name Joseph T Ferdula
Role Current Controller
Start Date 2007-10-23
Name Ferdula Gravel Products Inc
Role Current Operator

Inspections

Start Date 2011-11-08
End Date 2011-11-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2011-11-07
End Date 2011-11-08
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8
Start Date 2011-08-18
End Date 2011-08-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.75
Start Date 2010-08-25
End Date 2010-08-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.75
Start Date 2009-10-15
End Date 2009-10-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2009-09-03
End Date 2009-09-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2009-04-21
End Date 2009-04-21
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2008-12-18
End Date 2008-12-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 1
Start Date 2008-12-17
End Date 2008-12-18
Activity Non-Fatal Accident Investigation
Number Inspectors 2
Total Hours 39
Start Date 2007-11-28
End Date 2007-11-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2007-11-01
End Date 2007-11-01
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2007-10-23
End Date 2007-10-24
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 13.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 90
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 90
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 80
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 80
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 70
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 70
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 50
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312367188 0215800 2008-12-18 RTE 51 ILION GORGE MINE # 30-03613, ILION, NY, 13357
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-01-26
Case Closed 2010-02-25

Related Activity

Type Referral
Activity Nr 200887347
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2009-02-04
Abatement Due Date 2009-02-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300625761 0215800 1997-05-02 RTE 51 ILION GORGE MINE # 30-03613, ILION, NY, 13357
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1997-06-25
Case Closed 1997-06-26

Related Activity

Type Accident
Activity Nr 100880103

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 1997-06-25
Abatement Due Date 1997-06-30
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1284789 Intrastate Non-Hazmat 2004-09-13 3000 2003 3 2 Auth. For Hire
Legal Name FERDULA GRAVEL PRODUCTS INC
DBA Name -
Physical Address 300 LITCHFIELD ST, FRANKFORT, NY, 13340, US
Mailing Address 300 LITCHFIELD ST, FRANKFORT, NY, 13340, US
Phone (315) 894-5432
Fax (315) 894-5432
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