Search icon

ABRAM CLEASON CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150565387
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

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)

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

Mines

Mine Information

Mine Name:
Newark Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-04
Type:
Prog Other
Address:
RTE 31, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-29
Type:
Planned
Address:
RTE 31 NEWARK RD, Palmyra, NY, 14522
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 331-1287
Add Date:
2003-07-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 331-1287
Add Date:
2003-07-22
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
100
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State