Search icon

GRAYMONT MATERIALS (NY) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAYMONT MATERIALS (NY) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (39 years ago)
Entity Number: 1103409
ZIP code: 10005
County: Clinton
Place of Formation: Nevada
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 585 W Southridge Way, Sandy, UT, United States, 84070

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STÉPHANE GODIN Chief Executive Officer 200 - 10991 SHELLBRIDGE WAY, RICHMOND, Canada

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3L5T5
UEI Expiration Date:
2018-02-28

Business Information

Activation Date:
2017-02-28
Initial Registration Date:
2003-11-04

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 43 DURKEE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 200 - 10991 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Chief Executive Officer)
2021-02-05 2024-12-12 Address 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Service of Process)
2019-02-11 2024-12-12 Address 43 DURKEE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2019-02-11 2021-02-05 Address 28 LIBERTY STREET, NY, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004593 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221209002600 2022-12-09 BIENNIAL STATEMENT 2022-12-01
210205060422 2021-02-05 BIENNIAL STATEMENT 2020-12-01
190211061551 2019-02-11 BIENNIAL STATEMENT 2018-12-01
SR-15417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212S6U30017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-840.00
Base And Exercised Options Value:
-840.00
Base And All Options Value:
-840.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-08-29
Description:
THIS MODIFICATION IS TO CANCEL THE ORDER BECAUSE THE PRODUCT IS NO LONGER NEEDED. PR#0081-17 BLACK TOP
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY
Procurement Instrument Identifier:
DTSL5517P0619
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
7500.00
Base And Exercised Options Value:
7500.00
Base And All Options Value:
7500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-03-09
Description:
IGF::OT::IGF DELIVERY OF READY-MIX CONCRETE.
Naics Code:
212313: CRUSHED AND BROKEN GRANITE MINING AND QUARRYING
Product Or Service Code:
3820: MINING, ROCK DRILLING, EARTH BORING, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
DJBP0212R6U30016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
482.00
Base And Exercised Options Value:
482.00
Base And All Options Value:
482.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-09-14
Description:
PR#0113-16 READY MIX CONCRETE 4000 LB MIX
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY

Mines

Mine Information

Mine Name:
Plattsburgh Quarries
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Plattsburgh Quarries
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2004-06-07
Party Name:
Graymont Materials (NY) Inc.
Party Role:
Operator
Start Date:
2004-06-08
End Date:
2017-05-31
Party Name:
Upstone Materials Inc.
Party Role:
Operator
Start Date:
2017-06-01
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
2017-06-01
Party Name:
Upstone Materials Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
PORTABLE SCREENING PLANT #1
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Plattsburgh Quarries
Party Role:
Operator
Start Date:
1982-10-21
End Date:
2004-07-05
Party Name:
Graymont Materials (NY) Inc.
Party Role:
Operator
Start Date:
2004-07-06
End Date:
2017-06-04
Party Name:
Concrete Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-10-20
Party Name:
Upstone Materials Inc.
Party Role:
Operator
Start Date:
2017-06-05
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
2017-06-05
Party Name:
Upstone Materials Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
POTSDAM STONE & CONCRETE
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Potsdam Stone & Concrete-Div/Graystone Mtrls Inc
Party Role:
Operator
Start Date:
1986-04-01
End Date:
2004-07-05
Party Name:
GRAYMONT MATERIALS (NY) INC.
Party Role:
Operator
Start Date:
2004-07-06
Party Name:
Bicknell Brothers Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-03-31
Party Name:
Graymont Ltd
Party Role:
Current Controller
Start Date:
2004-07-06
Party Name:
GRAYMONT MATERIALS (NY) INC.
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State