Search icon

LAFARGE NORTH AMERICA INC.

Company Details

Name: LAFARGE NORTH AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1988 (37 years ago)
Entity Number: 1229211
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 13450 SUNRISE VALLEY DR, STE 220, HERNDON, VA, United States, 20171
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN STULL Chief Executive Officer 13450 SUNRISE VALLEY DR, STE 220, HERNDON, VA, United States, 20171

Permits

Number Date End date Type Address
90729 No data No data Mined land permit East Side Of Billo Road; 650' South Of Stage Road Intersection.
90655 2012-11-15 2017-11-23 Mined land permit West Side Of Pavement Road; Between Rt. 33 And Westwood Road
90046 2012-05-10 2017-02-11 Mined land permit North Side of Peppermint Road; Between Pavement And Town Line Roads
90614 2005-10-28 2010-10-22 Mined land permit North Side of Rt. 422; Between Eldridge And Ostrander Roads
90545 1998-07-14 2003-08-12 Mined land permit West Side Of Johnson Road; 2500' North Of Rt. 39 Intersection.

History

Start date End date Type Value
2017-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-28 2017-05-24 Address 80 STATE ST, SUITE 220, ALBANY, VA, 12207, 2543, USA (Type of address: Service of Process)
2012-02-24 2014-03-10 Address 12018 SUNRISE VALLEY DR, STE 500, RESTON, VA, 20191, USA (Type of address: Principal Executive Office)
2012-02-24 2014-03-10 Address 12018 SUNRISE VALLEY DR, STE 500, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-16644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16645 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170524000121 2017-05-24 CERTIFICATE OF CHANGE 2017-05-24
160128006189 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140310002070 2014-03-10 BIENNIAL STATEMENT 2014-01-01

Mines

Mine Information

Mine Name:
GS Aggregates Freedom Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Lafarge North America Incorporated
Party Role:
Operator
Start Date:
2001-07-12
End Date:
2009-12-31
Party Name:
Lafarge North America, Inc.
Party Role:
Operator
Start Date:
2010-12-01
End Date:
2017-12-31
Party Name:
Holcim Quarries NY, INC
Party Role:
Operator
Start Date:
2018-01-01
End Date:
2023-07-06
Party Name:
GS Aggregates LLC
Party Role:
Operator
Start Date:
2023-07-07
Party Name:
Lafarge Mid Atlantic, LLC
Party Role:
Operator
Start Date:
2010-01-01
End Date:
2010-11-30
Party Name:
Blue Circle Aggregates Inc
Party Role:
Operator
Start Date:
1999-07-14
End Date:
2001-07-11
Party Name:
Spencer & Haley Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-12-31
Party Name:
Freedom Gravel Products Inc
Party Role:
Operator
Start Date:
1989-01-01
End Date:
1991-08-28
Party Name:
Tcg Materials (New York) Inc
Party Role:
Operator
Start Date:
1991-08-29
End Date:
1999-07-13
Party Name:
Schwab Aggregates LLC; Gernatt Asphalt Products, Inc
Party Role:
Current Controller
Start Date:
2023-07-07
Party Name:
GS Aggregates LLC
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Lafarge North America Inc
Party Role:
Operator
Start Date:
2001-08-07
Party Name:
Pine Hill Materials Corp
Party Role:
Operator
Start Date:
2000-05-01
End Date:
2001-08-06
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2001-08-07
Party Name:
Lafarge North America Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-01
Type:
Complaint
Address:
400 HINMAN ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-11-06
Type:
Complaint
Address:
4100 RIVER ROAD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-04-25
Type:
Complaint
Address:
5636 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LAFARGE NORTH AMERICA INC.
Party Role:
Plaintiff
Party Name:
ALL STAR READY MIX CORP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NEW YORK MARINE AND GENERAL IN
Party Role:
Plaintiff
Party Name:
LAFARGE NORTH AMERICA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN STEAMSHIP OWNERS MUTU
Party Role:
Plaintiff
Party Name:
LAFARGE NORTH AMERICA INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State