Search icon

CAYUGA CRUSHED STONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAYUGA CRUSHED STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1959 (66 years ago)
Entity Number: 116836
ZIP code: 14882
County: Tompkins
Place of Formation: New York
Address: PO BOX 41/87 PORTLAND POINT RD, LANSING, NY, United States, 14882
Principal Address: 87 PORTLAND POINT RD, LANSING, NY, United States, 14882

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
THOMAS E BESEMER Chief Executive Officer 87 PORTLAND POINT RD, LANSING, NY, United States, 14882

DOS Process Agent

Name Role Address
CAYUGA CRUSHED STONE, INC. DOS Process Agent PO BOX 41/87 PORTLAND POINT RD, LANSING, NY, United States, 14882

Form 5500 Series

Employer Identification Number (EIN):
150610952
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70027 2015-07-21 2020-07-20 Mined land permit Portland Point Road, north and south side

History

Start date End date Type Value
2007-01-18 2021-01-20 Address PO BOX 41/87 PORTLAND POINT RD, LANSING, NY, 14882, USA (Type of address: Service of Process)
2005-06-22 2007-01-18 Address 87 PORTLAND POINT RD, LANSING, NY, 14882, USA (Type of address: Service of Process)
2001-01-12 2005-06-22 Address 144 DRAKE RD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)
1995-03-15 2005-06-22 Address 87 PORTLAND POINT ROAD, LANSING, NY, 14882, USA (Type of address: Principal Executive Office)
1995-03-15 2001-01-12 Address 144 DRAKE ROAD, LANSING, NY, 14882, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210120060566 2021-01-20 BIENNIAL STATEMENT 2019-01-01
070118002791 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050622002359 2005-06-22 BIENNIAL STATEMENT 2005-01-01
010112002534 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990211002586 1999-02-11 BIENNIAL STATEMENT 1999-01-01

Mines

Mine Information

Mine Name:
Cayuga Crushed Stone Inc
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Cayuga Crushed Stone Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Thomas E Besemer
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Cayuga Crushed Stone Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Cayuga Crushed Stone Inc
Party Role:
Operator
Start Date:
1984-06-01
End Date:
1985-06-30
Party Name:
R M S Gravel Inc
Party Role:
Operator
Start Date:
1985-07-01
Party Name:
Roy D Reeves
Party Role:
Current Controller
Start Date:
1985-07-01
Party Name:
R M S Gravel Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Cayuga Crushed Stone Inc
Party Role:
Operator
Start Date:
1999-06-01
End Date:
2000-07-14
Party Name:
H L Robinson Sand & Gravel Inc
Party Role:
Operator
Start Date:
2000-07-15
Party Name:
Hannah L Robinson
Party Role:
Current Controller
Start Date:
2000-07-15
Party Name:
H L Robinson Sand & Gravel Inc
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 533-7581
Add Date:
1997-04-15
Operation Classification:
Auth. For Hire, HAUL-BULK ROAD SALE, CRUSHED LIMESTONE
power Units:
13
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State