Search icon

BLADES CONSTRUCTION PRODUCTS CORP.

Company Details

Name: BLADES CONSTRUCTION PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1986 (39 years ago)
Date of dissolution: 28 Sep 2018
Entity Number: 1106925
ZIP code: 14807
County: Steuben
Place of Formation: New York
Address: 7610 CO ROUTE 65, PO BOX 12, ARKPORT, NY, United States, 14807
Principal Address: A L BLADES & SONS INC, 7630 CO ROUTE 65, HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLADES HOLDING CO., INC. / A L BLADES & SONS INC DOS Process Agent 7610 CO ROUTE 65, PO BOX 12, ARKPORT, NY, United States, 14807

Chief Executive Officer

Name Role Address
ROBERT U BLADES JR Chief Executive Officer A L BLADES & SONS INC, 7630 CO ROUTE 65, HORNELL, NY, United States, 14843

History

Start date End date Type Value
1996-08-05 2014-09-24 Address A L BLADES & SONS INC, 7610 CO ROUTE 65, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
1996-08-05 2014-09-24 Address A L BLADES & SONS INC, 7610 CO ROUTE 65, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1996-08-05 2014-09-24 Address 7610 CO ROUTE 65, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1993-03-24 1996-08-05 Address A L BLADES & SONS INC, RD 2 WEBBS CROSSING RD POB 590, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
1993-03-24 1996-08-05 Address RD 2 WEBBS CROSSING ROAD, PO BOX 590, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180928000173 2018-09-28 CERTIFICATE OF DISSOLUTION 2018-09-28
160803006721 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140924006162 2014-09-24 BIENNIAL STATEMENT 2014-08-01
120829002278 2012-08-29 BIENNIAL STATEMENT 2012-08-01
100907002041 2010-09-07 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA803J05011
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-18
Description:
DELLIVER CRUSHER RUN
Naics Code:
212319: OTHER CRUSHED AND BROKEN STONE MINING AND QUARRYING
Product Or Service Code:
5345: DISKS AND STONES, ABRASIVE

Mines

Mine Information

Mine Name:
Bath Plant
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Blades Construction Products Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2010-04-11
Party Name:
Dolomite Group
Party Role:
Operator
Start Date:
2010-04-12
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2010-04-12
Party Name:
Dolomite Group
Party Role:
Current Operator

Mine Information

Mine Name:
Howard Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Steuben County Highway Department
Party Role:
Operator
Start Date:
1986-09-01
End Date:
1986-12-02
Party Name:
Blades Construction Products Corp.
Party Role:
Operator
Start Date:
1996-04-24
End Date:
2010-04-11
Party Name:
Dolomite Group
Party Role:
Operator
Start Date:
2010-04-12
Party Name:
Town Of Howard
Party Role:
Operator
Start Date:
1986-12-03
End Date:
1996-04-23
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2010-04-12
Party Name:
Dolomite Group
Party Role:
Current Operator

Mine Information

Mine Name:
MACHUGA PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
BLADES CONSTRUCTION PRODUCTS CORP
Party Role:
Operator
Start Date:
2001-04-20
Party Name:
A L Blades & Sons Inc
Party Role:
Operator
Start Date:
1989-10-01
End Date:
2001-04-19
Party Name:
Robert U Blades Jr
Party Role:
Current Controller
Start Date:
2001-04-20
Party Name:
BLADES CONSTRUCTION PRODUCTS CORP
Party Role:
Current Operator

Date of last update: 16 Mar 2025

Sources: New York Secretary of State