Search icon

W. F. SAUNDERS & SONS, INC.

Company Details

Name: W. F. SAUNDERS & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1914 (111 years ago)
Entity Number: 10865
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 5811 Parapet Drive, Jamesville, NY, United States, 13078

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
C/O TRACY L. SAUNDERS DOS Process Agent 5811 Parapet Drive, Jamesville, NY, United States, 13078

Chief Executive Officer

Name Role Address
C/O TRACY L. SAUNDERS Chief Executive Officer 5811 PARAPET DRIVE, JAMESVILLE, NY, United States, 13078

Form 5500 Series

Employer Identification Number (EIN):
150439100
Plan Year:
2017
Number Of Participants:
100
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70840 2014-04-01 2019-03-31 Mined land permit West side of Maykes Road, north of Cedarvale Road

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 5811 PARAPET DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-03 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-04-18 2025-03-13 Address PO BOX A, NEDROW, NY, 13120, 0129, USA (Type of address: Chief Executive Officer)
2004-02-23 2014-04-18 Address PO BOX A, NEDROW, NY, 13120, 0129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250313002314 2025-03-13 BIENNIAL STATEMENT 2025-03-13
170728006202 2017-07-28 BIENNIAL STATEMENT 2016-02-01
140418002238 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120405002840 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100322003103 2010-03-22 BIENNIAL STATEMENT 2010-02-01

Mines

Mine Information

Mine Name:
South Onondaga Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
W F Saunders & Sons Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2017-08-27
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
2017-08-28
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2017-08-28
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Marcellus Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
W F Saunders & Sons Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Tracy Saunders
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
W F Saunders & Sons Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Walburger Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
W F Saunders & Sons Inc
Party Role:
Operator
Start Date:
1980-07-01
Party Name:
Tracy Saunders
Party Role:
Current Controller
Start Date:
1980-07-01
Party Name:
W F Saunders & Sons Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-13
Type:
FollowUp
Address:
ROUTE 80 VALLEY DRIVE, NEDROW, NY, 13120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-03-29
Type:
Complaint
Address:
ROUTE 80 VALLEY DRIVE, NEDROW, NY, 13120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-06-25
Type:
Planned
Address:
5126 S. ONONDAGA RD., NEDROW, NY, 13120
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1997-10-16
Type:
Planned
Address:
LIMELEDGE ROAD, MARCELLUS, NY, 13108
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1988-05-06
Type:
Planned
Address:
5126 S. ONONDAGA RD., NEDROW, NY, 13120
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State