Search icon

ABRAM CLEASON CO., INC.

Company Details

Name: ABRAM CLEASON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1954 (71 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 95066
ZIP code: 12207
County: Wayne
Place of Formation: New York
Principal Address: 5486 TELLIER ROAD, NEWARK, NY, United States, 14513
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABRAM CLEASON CO., INC. PROFIT SHARING PLAN 2010 150565387 2011-06-26 ABRAM CLEASON CO., INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-02-19
Business code 327300
Sponsor’s telephone number 3157321058
Plan sponsor’s address 4953 ISLAND BEACH DRIVE, CANANDAIGUA, NY, 14424

Plan administrator’s name and address

Administrator’s EIN 150565387
Plan administrator’s name ABRAM CLEASON CO., INC.
Plan administrator’s address 4953 ISLAND BEACH DRIVE, CANANDAIGUA, NY, 14424
Administrator’s telephone number 3157321058

Signature of

Role Plan administrator
Date 2011-06-26
Name of individual signing JAMES CLEASON
Role Employer/plan sponsor
Date 2011-06-26
Name of individual signing JAMES CLEASON
ABRAM CLEASON CO., INC. PROFIT SHARING PLAN 2009 150565387 2010-10-04 ABRAM CLEASON CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1961-02-19
Business code 327300
Sponsor’s telephone number 3153314729
Plan sponsor’s address 5486 TELLIER ROAD, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 150565387
Plan administrator’s name ABRAM CLEASON CO., INC.
Plan administrator’s address 5486 TELLIER ROAD, NEWARK, NY, 14513
Administrator’s telephone number 3153314729

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JAMES CLEASON

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JOHN SIEL Chief Executive Officer 5486 TELLIER ROAD, NEWARK, NY, United States, 30350

History

Start date End date Type Value
2012-08-01 2014-08-01 Address 375 NORTHRIDGE ROAD, SUITE 350, ATLANTA, GA, 30350, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-18 2013-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-08 2012-08-01 Address 5486 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Chief Executive Officer)
2004-09-08 2012-08-01 Address 5486 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Principal Executive Office)
2004-09-08 2009-08-18 Address 5486 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Service of Process)
1993-03-30 2004-09-08 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1993-03-30 2004-09-08 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1993-03-30 2004-09-08 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1954-08-11 1993-03-30 Address R.D., PALMYRA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000363 2014-12-30 CERTIFICATE OF MERGER 2014-12-30
140801006977 2014-08-01 BIENNIAL STATEMENT 2014-08-01
130228001044 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
120801006334 2012-08-01 BIENNIAL STATEMENT 2012-08-01
100809002542 2010-08-09 BIENNIAL STATEMENT 2010-08-01
090818000054 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
080821002700 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060804002628 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040908003014 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020808002488 2002-08-08 BIENNIAL STATEMENT 2002-08-01

Mines

Mine Name Type Status Primary Sic
Newark Plant Surface Abandoned Construction Sand and Gravel
Directions to Mine Rt 31- n on Whitbeck , straight on to steppins to tee, left 1/4 mile

Parties

Name Dolomite Group
Role Operator
Start Date 2009-09-09
Name Abram Cleason Co Inc
Role Operator
Start Date 1950-01-01
End Date 2009-09-08
Name CRH PLC
Role Current Controller
Start Date 2009-09-09
Name Dolomite Group
Role Current Operator

Inspections

Start Date 2012-07-09
End Date 2012-07-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2011-06-08
End Date 2011-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2009-11-30
End Date 2009-11-30
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2009-11-10
End Date 2009-11-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2009-06-15
End Date 2009-06-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2009-05-27
End Date 2009-05-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2008-08-05
End Date 2008-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2007-08-30
End Date 2007-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2007-08-28
End Date 2007-08-28
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.5
Start Date 2006-06-27
End Date 2006-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2006-05-23
End Date 2006-05-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2005-08-30
End Date 2005-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2004-08-11
End Date 2004-08-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 26
Start Date 2004-05-18
End Date 2004-05-18
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-03-30
End Date 2004-03-30
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-11-13
End Date 2002-11-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2001-11-07
End Date 2001-11-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-07-05
End Date 2000-07-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 6482
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1621
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 130
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 7114
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1779
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 262
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 262
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 7622
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1524
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 263
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 263
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 6463
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1616
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 259
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 259
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 7162
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1791
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 272
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 272
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 7284
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1821
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 266
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 266
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 8294
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2074
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 270
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 270
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 8459
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2115
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 281
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 281
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 9524
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2381
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 278
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 278
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 8526
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2132
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 287
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 287

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100528215 0215800 1987-08-04 RTE 31, PALMYRA, NY, 14522
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1987-08-13
Abatement Due Date 1987-08-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-13
Abatement Due Date 1987-08-20
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-08-13
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-08-13
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-08-13
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-08-13
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-08-13
Abatement Due Date 1987-08-17
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-08-13
Abatement Due Date 1987-08-16
Nr Instances 1
Nr Exposed 1
11988839 0215800 1983-11-29 RTE 31 NEWARK RD, Palmyra, NY, 14522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-30
Case Closed 1984-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G02 IVD
Issuance Date 1983-12-06
Abatement Due Date 1984-02-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-12-06
Abatement Due Date 1983-12-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-12-06
Abatement Due Date 1983-12-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-12-06
Abatement Due Date 1983-12-09
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153204 Intrastate Non-Hazmat 2003-07-22 - - 3 3 Private(Property)
Legal Name ABRAM CLEASON CO INC
DBA Name -
Physical Address 5486 TELLIER ROAD, NEWARK, NY, 14513, US
Mailing Address 5486 TELLIER ROAD, NEWARK, NY, 14513, US
Phone (315) 331-4744
Fax (315) 331-1287
E-mail JIM CLEASON@AOL.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
1153196 Intrastate Non-Hazmat 2003-07-22 - - 3 100 Auth. For Hire
Legal Name ABRAM CLEASON CO INC
DBA Name -
Physical Address 5486 TELLIER ROAD, NEWARK, NY, 14513, US
Mailing Address 5486 TELLIER ROAD, NEWARK, NY, 14513, US
Phone (315) 331-4744
Fax (315) 331-1287
E-mail JIM CLEASON@AOL.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: 19 Mar 2025

Sources: New York Secretary of State