Search icon

NICK W. ZUPAN & SONS, INC.

Company Details

Name: NICK W. ZUPAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1984 (41 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 903684
ZIP code: 13619
County: Madison
Place of Formation: New York
Address: 500 PLUM STREET, SUITE 300, SYRACUSE, NY, United States, 13619
Principal Address: 3835 WELLINGTON DRIVE, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICK W. ZUPAN & SONS, INC. DOS Process Agent 500 PLUM STREET, SUITE 300, SYRACUSE, NY, United States, 13619

Chief Executive Officer

Name Role Address
WILLIAM ZUPAN Chief Executive Officer 3870 NINE ROAD, CAZENOVIA, NY, United States, 13035

Permits

Number Date End date Type Address
70467 1988-07-29 1991-07-29 Mined land permit Wellington Drive, Cazenovia, NY, 13035

History

Start date End date Type Value
2020-09-16 2023-04-23 Address 500 PLUM STREET, SUITE 300, SYRACUSE, NY, 13619, USA (Type of address: Service of Process)
2012-04-12 2020-09-16 Address 3835 WELLINGTON DRIVE, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1993-06-07 2023-04-23 Address 3870 NINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1993-06-07 2008-03-12 Address 3870 NINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
1984-03-21 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-03-21 2012-04-12 Address 3870 NUMBER NINE RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230423000468 2023-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-09
200916060022 2020-09-16 BIENNIAL STATEMENT 2020-03-01
140529002261 2014-05-29 BIENNIAL STATEMENT 2014-03-01
120412002170 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100329002871 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080312003388 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060404002101 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040401002092 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020301002386 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000320003754 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Mines

Mine Name Type Status Primary Sic
ZUPAN GRAVEL BED Surface Abandoned Construction Sand and Gravel
Directions to Mine NONE

Parties

Name Nick W Zupan & Sons Inc
Role Operator
Start Date 1994-09-01
Name John Zupan
Role Current Controller
Start Date 1994-09-01
Name Nick W Zupan & Sons Inc
Role Current Operator

Inspections

Start Date 2003-08-14
End Date 2003-08-14
Activity ATTEMPTED INSPECTION
Number Inspectors 2
Total Hours 18
Start Date 2003-08-12
End Date 2003-08-12
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 5
Start Date 2003-04-16
End Date 2003-04-16
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 6
Start Date 2002-12-19
End Date 2002-12-19
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-11-19
End Date 2002-11-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2002-05-23
End Date 2002-05-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-04-26
End Date 2002-04-26
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2001-09-20
End Date 2001-09-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2000-09-19
End Date 2000-09-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 153
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 153
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 430
Avg. Annual Empl. 1
Avg. Employee Hours 430
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 365
Avg. Annual Empl. 1
Avg. Employee Hours 365
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 562
Avg. Annual Empl. 1
Avg. Employee Hours 562

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142867 Intrastate Non-Hazmat 2020-07-01 47000 2019 1 1 Auth. For Hire
Legal Name NICK W ZUPAN & SONS
DBA Name -
Physical Address 3870 NUMBER NINE ROAD, CAZENOVIA, NY, 13035, US
Mailing Address 3870 NUMBER NINE ROAD, CAZENOVIA, NY, 13035, US
Phone (315) 440-8601
Fax (315) 655-8977
E-mail MZUPAN@TWCNY.RR.COM

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: 28 Feb 2025

Sources: New York Secretary of State