Search icon

CHENANGO CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHENANGO CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1987 (38 years ago)
Entity Number: 1159650
ZIP code: 12149
County: Schoharie
Place of Formation: New York
Address: 971 Gloucester Place, Niskayuna, NY, United States, 12149
Principal Address: 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 971 Gloucester Place, Niskayuna, NY, United States, 12149

Chief Executive Officer

Name Role Address
DAMIAN RODRIGUEZ Chief Executive Officer 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149

Form 5500 Series

Employer Identification Number (EIN):
161296603
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-30 2024-06-19 Address 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
2011-04-29 2015-04-30 Address 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
2011-04-29 2024-06-19 Address 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000830 2024-06-19 BIENNIAL STATEMENT 2024-06-19
210402060682 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060050 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170407006256 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150430006024 2015-04-30 BIENNIAL STATEMENT 2015-04-01

Mines

Mine Information

Mine Name:
CHENANGO ASPHALT PRODUCTS RIVER RD PIT
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
CHENANGO CONCRETE CORP
Party Role:
Operator
Start Date:
2003-04-02
End Date:
2016-07-26
Party Name:
Burrell's Excavating, Inc.
Party Role:
Operator
Start Date:
2016-07-27
Party Name:
Dave Burrell
Party Role:
Current Controller
Start Date:
2016-07-27
Party Name:
Burrell's Excavating, Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-25
Type:
Planned
Address:
PRENTICE RD., CHENANGO BRIDGE, NY, 13745
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 294-7199
Add Date:
2003-08-26
Operation Classification:
Auth. For Hire
power Units:
26
Drivers:
24
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State