Search icon

CORTLAND READY MIX, INC.

Company Details

Name: CORTLAND READY MIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1959 (66 years ago)
Entity Number: 121505
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 6 LOCUST AVE, PO BOX 428, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T SAUNDERS Chief Executive Officer 6 LOCUST AVE, PO BOX 428, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 LOCUST AVE, PO BOX 428, CORTLAND, NY, United States, 13045

Permits

Number Date End date Type Address
70001 1985-04-16 1988-04-16 Mined land permit PO Box A, Nedrow, NY, 13120 0000

History

Start date End date Type Value
1993-02-11 1997-07-24 Address 6 LOCUST AVENUE P.O.BOX 428, CORTLAND, NY, 13045, 0428, USA (Type of address: Chief Executive Officer)
1993-02-11 1997-07-24 Address 6553 W. KEENEY ROAD, R.D. #1, CUYLER, NY, 13050, USA (Type of address: Principal Executive Office)
1993-02-11 1997-07-24 Address 6 LOCUST AVENUE, CORTLAND, NY, 13045, 0428, USA (Type of address: Service of Process)
1959-07-27 1993-02-11 Address 46 LOCUST AVE., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170728006201 2017-07-28 BIENNIAL STATEMENT 2017-07-01
130903002444 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110811002245 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090720002643 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070724002417 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050922002020 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030729002816 2003-07-29 BIENNIAL STATEMENT 2003-07-01
010713002050 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990729002237 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970724002125 1997-07-24 BIENNIAL STATEMENT 1997-07-01

Mines

Mine Name Type Status Primary Sic
CORTLAND READY MIX, INC. Surface Abandoned Construction Sand and Gravel

Parties

Name Cortland Ready Mix Inc
Role Operator
Start Date 1950-01-01
End Date 1994-05-11
Name Cortland Ready Mix Inc
Role Operator
Start Date 1994-05-12
Name Daley Douglas
Role Current Controller
Start Date 1994-05-12
Name Cortland Ready Mix Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113938245 0215800 1995-02-09 LOCUST AVE., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-10
Case Closed 1995-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-03-03
Abatement Due Date 1995-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-03-03
Abatement Due Date 1995-03-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1995-03-03
Abatement Due Date 1995-03-08
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-03-03
Abatement Due Date 1995-03-21
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-03-03
Abatement Due Date 1995-03-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-03-03
Abatement Due Date 1995-03-21
Nr Instances 1
Nr Exposed 8
Gravity 01
18148791 0215800 1988-09-14 77 EAST COURT STREET, CORTLAND, NY, 13045
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-09-14
Case Closed 1988-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B04
Issuance Date 1988-09-26
Abatement Due Date 1988-09-29
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 07
102646213 0215800 1988-04-26 LOCUST AVE., CORTLAND, NY, 13045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100184 E02 II
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100184 E09 I
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1988-05-04
Abatement Due Date 1988-06-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1988-05-04
Abatement Due Date 1988-05-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Nr Instances 2
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-05-04
Abatement Due Date 1988-05-13
Nr Instances 5
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-05-04
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142998 Intrastate Non-Hazmat 2017-03-15 - - 6 6 Private(Property)
Legal Name CORTLAND READY MIX INC
DBA Name -
Physical Address 5126 S ONONDAGA RD, NEDROW, NY, 13120, US
Mailing Address PO BOX A, NEDROW, NY, 13120, US
Phone (315) 469-3217
Fax (315) 469-3940
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State