Search icon

FREW RUN GRAVEL PRODUCTS, INC.

Company Details

Name: FREW RUN GRAVEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 975005
ZIP code: 14738
County: Cattaraugus
Place of Formation: New York
Address: MICHAEL A NELSON, 984 FREW RUN ROAD, FREWSBURG, NY, United States, 14738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL A NELSON, 984 FREW RUN ROAD, FREWSBURG, NY, United States, 14738

Chief Executive Officer

Name Role Address
MICHAEL A NELSON Chief Executive Officer 984 FREW RUN ROAD, FREWSBURG, NY, United States, 14738

History

Start date End date Type Value
1985-02-19 1993-05-19 Address 147 MAIN ST., RANDOLPH, NY, 14772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248080 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
030402002320 2003-04-02 BIENNIAL STATEMENT 2003-02-01
990217002258 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970220002142 1997-02-20 BIENNIAL STATEMENT 1997-02-01
940304002324 1994-03-04 BIENNIAL STATEMENT 1994-02-01

Mines

Mine Information

Mine Name:
Frew Run Aggregates
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jamestown Macadam Inc
Party Role:
Operator
Start Date:
2017-05-22
Party Name:
Glenn O Hawbaker Inc
Party Role:
Operator
Start Date:
2009-02-19
End Date:
2017-05-21
Party Name:
Frew Run Gravel Products Inc
Party Role:
Operator
Start Date:
1988-11-01
End Date:
2009-02-18
Party Name:
Aaron Olson; Thomas Olson; Christopher R Smith
Party Role:
Current Controller
Start Date:
2017-05-22
Party Name:
Jamestown Macadam Inc
Party Role:
Current Operator

Date of last update: 17 Mar 2025

Sources: New York Secretary of State