Search icon

UNITED STATES GYPSUM COMPANY

Company Details

Name: UNITED STATES GYPSUM COMPANY
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 16 Jul 1984 (41 years ago)
Date of dissolution: 16 Jul 1984
Entity Number: 930313
County: Blank
Place of Formation: Delaware

Permits

Number Date End date Type Address
80066 2024-07-11 2029-07-10 Mined land permit 2844 Judge Road, Oakfield, NY, 14125 0000

Mines

Mine Name Type Status Primary Sic
OAKFIELD MINE Underground Abandoned Gypsum

Parties

Name United States Gypsum Company
Role Operator
Start Date 1950-01-01
Name USG Corporation
Role Current Controller
Start Date 1950-01-01
Name United States Gypsum Company
Role Current Operator

Inspections

Start Date 2000-06-27
End Date 2000-06-27
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-02-08
End Date 2000-02-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 34

Productions

Sub-Unit Desc UNDERGROUND
Year 2000
Annual Hours 2326
Avg. Annual Empl. 4
Avg. Employee Hours 582
Sub-Unit Desc SURFACE AT UNDERGROUND
Year 2000
Annual Hours 6024
Avg. Annual Empl. 5
Avg. Employee Hours 1205
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 6458
Avg. Annual Empl. 3
Avg. Employee Hours 2153
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 748
Avg. Annual Empl. 1
Avg. Employee Hours 748
United States Gypsum Mill Facility Abandoned Gypsum

Parties

Name United States Gypsum Company
Role Operator
Start Date 1950-01-01
Name USG Corporation
Role Current Controller
Start Date 1950-01-01
Name United States Gypsum Company
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347529711 0213600 2024-06-05 2750 MAPLE AVENUE, OAKFIELD, NY, 14125
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-06-05
Emphasis P: NOISE, L: NOISE
Case Closed 2024-10-09
341480911 0213600 2016-05-16 2750 MAPLE AVENUE, OAKFIELD, NY, 14125
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-16
Emphasis N: AMPUTATE
Case Closed 2016-08-18

Related Activity

Type Referral
Activity Nr 1091314
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2016-08-04
Current Penalty 9353.25
Initial Penalty 12471.0
Final Order 2016-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by ingoing nip points, rotating parts: a) On or about 05/12/16, at the US Gypsum Company, located at 2750 Maple Avenue in Oakfiled, New York, an employee had his left ring finger and middle finger amputated at the unguarded couch roll nip point while removing a plug from the paper machine #1 former. NO ABATEMENT DOCUMENTATION REQUIRED
304464902 0213100 2002-03-11 125 WOLF ROAD, SUITE 106, ALBANY, NY, 12206
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA
Case Closed 2002-03-11
302804604 0216000 2000-05-09 70 EAST MAIN STREET, STONY POINT, NY, 10980
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-05-10
Emphasis L: FALL
Case Closed 2000-06-09

Related Activity

Type Referral
Activity Nr 202024105
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2000-05-18
Abatement Due Date 2000-05-18
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2000-05-18
Abatement Due Date 2000-05-18
Nr Instances 1
Nr Exposed 9
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303459 Other Statutory Actions 2023-04-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-25
Termination Date 1900-01-01
Section 1125
Status Pending

Parties

Name UNITED STATES GYPSUM COMPANY
Role Plaintiff
Name ECTEK INTERNATIONAL, IN,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State