Search icon

HEY'S ENTERPRISES, INC.

Company Details

Name: HEY'S ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 874028
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 4608 COUNTY ROAD 1, CANANDAIGUA, NY, United States, 14424
Principal Address: 4026 E LAKE RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4608 COUNTY ROAD 1, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
DOUGLAS C. HEY Chief Executive Officer 4608 COUNTY ROAD 1, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
1993-02-09 1997-10-17 Address 4026 E LAKE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-10-27 Address 4 RAILROAD AVE, PO BOX 96, RUSHVILLE, NY, 14544, USA (Type of address: Service of Process)
1983-10-14 1993-02-09 Address MAIN ST., RUSHVILLE, NY, 14454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116014 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011001002335 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991104002119 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971017002746 1997-10-17 BIENNIAL STATEMENT 1997-10-01
931027002900 1993-10-27 BIENNIAL STATEMENT 1993-10-01
930209003090 1993-02-09 BIENNIAL STATEMENT 1992-10-01
B029459-3 1983-10-14 CERTIFICATE OF INCORPORATION 1983-10-14

Mines

Mine Name Type Status Primary Sic
Potter Pit Surface Temporarily Idled Construction Sand and Gravel
Directions to Mine From Geneva take Route 14aS, bear right onto Route 245 follow to a left onto Blodgett Road that becomes Middle Road, turn right onto Route 364 then left onto Phelps Road. Mine entrance is on the right.

Parties

Name Montemorano Bros Inc
Role Operator
Start Date 2015-05-12
Name Hey'S Enterprises Inc
Role Operator
Start Date 1985-04-01
End Date 2015-05-11
Name Steven D Montemorano
Role Current Controller
Start Date 2015-05-12
Name Montemorano Bros Inc
Role Current Operator

Inspections

Start Date 2022-11-07
End Date 2022-11-07
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 9.5
Start Date 2022-08-23
End Date 2022-08-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2021-06-04
End Date 2021-06-04
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.75
Start Date 2020-07-10
End Date 2020-07-13
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 12.75
Start Date 2017-03-23
End Date 2017-03-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2015-09-09
End Date 2015-09-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2003-08-28
End Date 2003-08-28
Activity AT MINE TRAINING ACTIVITIES
Number Inspectors 1
Total Hours 2
Start Date 2003-07-29
End Date 2003-07-29
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-10-16
End Date 2002-10-16
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 2
Start Date 2002-09-27
End Date 2002-09-27
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2002-07-03
End Date 2002-07-03
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-06-12
End Date 2002-06-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 28
Start Date 2001-06-15
End Date 2001-06-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2001-05-30
End Date 2001-06-21
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-01-31
End Date 2000-01-31
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 30
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 30
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 100
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 100
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 40
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 40
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 185
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 185
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 235
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 235
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 120
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 65
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 65
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 140
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 140
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 100
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 100
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 116
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 58
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1329
Avg. Annual Empl. 3
Avg. Employee Hours 443
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 525
Avg. Annual Empl. 2
Avg. Employee Hours 263
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 920
Avg. Annual Empl. 1
Avg. Employee Hours 920
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 10
Avg. Annual Empl. 1
Avg. Employee Hours 10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300625878 0215800 1997-05-21 ADAMS ST., VICTOR, NY, 14564
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-21
Emphasis N: TRENCH
Case Closed 1997-05-21
102651155 0215800 1990-10-02 MUAR STREET, CANANDAIGUA, NY, 14424
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-03
Case Closed 1991-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-12-17
Abatement Due Date 1991-01-22
Current Penalty 170.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1990-12-17
Abatement Due Date 1990-12-17
Current Penalty 690.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-12-17
Abatement Due Date 1991-01-22
Current Penalty 690.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1990-12-17
Abatement Due Date 1990-12-17
Current Penalty 690.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State