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)
2010-03-17 2012-02-24 Address 12950 WORLDGATE DR STE 500, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2008-01-29 2010-03-17 Address 12950 WORLDGATE DR, STE 500, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2004-04-22 2012-02-24 Address 12950 WORLDGATE DR, STE 500, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)
2004-04-22 2008-01-29 Address 12950 WORLDGATE DR, STE 500, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2004-04-22 2016-01-28 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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
120224002341 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100317002786 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080129002002 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060306002839 2006-03-06 BIENNIAL STATEMENT 2006-01-01
040422002107 2004-04-22 BIENNIAL STATEMENT 2004-01-01

Mines

Mine Name Type Status Primary Sic
GS Aggregates Freedom Mine Surface Active Construction Sand and Gravel
Directions to Mine I79N to Erie, I90E to Buffalo, I86 to Jamestown, exit 21 to US 219N, to parkway dr, NY98N, follow NY-98N to Laid Law Rd, 10292 Elton Rd Delevan NY

Parties

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

Accidents

Accident Date 2011-09-23
Degree Inhury FATALITY
Accident Type Fall from machine
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee was changing screen material in a triple deck screen when he fell over the hand rail. He fell approximately 56 feet to the ground below.
Accident Date 2003-02-19
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Fall onto or against objects
Ocupation Backhoe operator, Trackhoe operator, Crane operator
Narrative EMPLOYEE WAS INSTALLING A IDLER ON A CONVEYER BELT. HE HAD STEPPED ONTO THE BOTTOM OF THE TRUSS FRAME 32 OFF THE GROUND. HE LOST HIS GRIP AS HE WAS PULLING THE IDLER AND FELL BACK ONTO PRY BA R THAT HAD STUCK IN RIGHT BUTTOCK CAUSING A LACERATION.

Inspections

Start Date 2025-01-02
End Date 2025-01-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2024-09-16
End Date 2024-09-17
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2024-08-14
End Date 2024-08-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2024-05-22
End Date 2024-05-22
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.5
Start Date 2024-02-21
End Date 2024-02-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2023-11-27
End Date 2023-11-27
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 12.25
Start Date 2023-06-22
End Date 2023-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2022-11-29
End Date 2022-11-30
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2022-11-28
End Date 2022-11-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2022-05-11
End Date 2022-05-11
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2022-05-09
End Date 2022-05-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2021-12-15
End Date 2021-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2021-04-20
End Date 2021-04-21
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2021-04-19
End Date 2021-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.75
Start Date 2021-01-27
End Date 2021-01-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2021-01-11
End Date 2021-01-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32
Start Date 2020-07-20
End Date 2020-07-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2020-07-08
End Date 2020-07-08
Activity Impoundment Spot Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2020-07-06
End Date 2020-07-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29
Start Date 2020-01-22
End Date 2020-01-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 7209
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2403
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2532
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2532
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 7149
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1787
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2466
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2466
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 9160
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1832
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2327
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2327
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 9263
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1853
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1895
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1895
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 5787
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1929
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 3208
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1604
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 10794
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2159
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 3805
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1903
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 8038
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2010
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 7003
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2334
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 13598
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1943
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 4416
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2208
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 12074
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2415
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 4392
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2196
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 13261
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2210
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 4087
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2044
Jamison Road Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine 2 MI East of Bowen Road on Jamison

Parties

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

Inspections

Start Date 2002-10-24
End Date 2002-10-24
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 6
Start Date 2002-05-30
End Date 2002-05-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-04-10
End Date 2001-04-10
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-11-15
End Date 2000-11-15
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-07-24
End Date 2000-07-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1633
Avg. Annual Empl. 2
Avg. Employee Hours 817
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2267
Avg. Annual Empl. 1
Avg. Employee Hours 2267
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 1360
Avg. Annual Empl. 1
Avg. Employee Hours 1360

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307051631 0213600 2003-10-01 400 HINMAN ROAD, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-03
Case Closed 2004-04-08

Related Activity

Type Complaint
Activity Nr 203732631
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 3500.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Current Penalty 1487.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-03-05
Abatement Due Date 2004-04-07
Nr Instances 1
Nr Exposed 1
Gravity 03
305887044 0213600 2002-11-06 4100 RIVER ROAD, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-11-08
Emphasis N: SILICA
Case Closed 2002-11-08

Related Activity

Type Complaint
Activity Nr 203729520
Health Yes
305230005 0213600 2002-04-25 5636 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-08-07
Emphasis S: SILICA, N: SILICA
Case Closed 2002-08-08

Related Activity

Type Complaint
Activity Nr 203727045
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800026 Other Personal Injury 2008-01-08 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-08
Termination Date 2008-01-30
Date Issue Joined 2008-01-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name RIDINGS
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0603123 Insurance 2006-04-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-24
Termination Date 2008-10-27
Date Issue Joined 2007-03-26
Section 1333
Status Terminated

Parties

Name AMERICAN STEAMSHIP OWNERS MUTU
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0707400 Other Contract Actions 2007-08-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-20
Termination Date 2007-09-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name GRECO BROS.
Role Defendant
0613648 Insurance 2006-12-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-01
Termination Date 2007-05-23
Section 1333
Status Terminated

Parties

Name AMERICAN STEAMSHIP OWNERS MUTU
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0900348 Other Contract Actions 2009-01-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-01-13
Termination Date 1900-01-01
Date Issue Joined 2009-02-17
Section 2813
Sub Section 28
Status Pending

Parties

Name LUISO
Role Defendant
Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
0509612 Marine Contract Actions 2005-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-15
Termination Date 2009-02-19
Date Issue Joined 2006-09-15
Section 2201
Sub Section IN
Status Terminated

Parties

Name NEW YORK MARINE AND GENERAL IN
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0703770 Other Contract Actions 2007-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-10
Termination Date 2007-12-03
Date Issue Joined 2007-10-01
Section 1331
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name GRECO BROS. READY MIX CONCRETE
Role Defendant
1402481 Other Contract Actions 2014-04-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 311000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-17
Termination Date 2015-04-10
Date Issue Joined 2014-05-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name ALL STAR READY MIX CORP,
Role Defendant
0805127 Other Contract Actions 2008-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2008-12-19
Termination Date 2012-04-23
Date Issue Joined 2009-02-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name SUFFOLK READY MIX, LLC
Role Defendant
0509612 Marine Contract Actions 2010-06-10 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-10
Termination Date 2011-03-02
Date Issue Joined 2008-11-13
Section 2201
Sub Section IN
Status Terminated

Parties

Name NEW YORK MARINE AND GENERAL IN
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0700968 Other Contract Actions 2007-03-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2007-03-06
Termination Date 2008-01-24
Date Issue Joined 2007-04-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name MASTER MIX ENTERPRISES, INC.
Role Defendant
0400469 Personal Injury - Product Liability 2004-06-23 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-23
Termination Date 2007-12-28
Date Issue Joined 2004-06-23
Pretrial Conference Date 2004-08-16
Section 1332
Sub Section PI
Status Terminated

Parties

Name PIERCE
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0600641 Other Contract Actions 2006-01-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-26
Termination Date 2006-05-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name LAFARGE NORTH AMERICA INC.
Role Plaintiff
Name PETRILLO BUILDERS SUPPLY CO.,
Role Defendant
0606460 Personal Injury - Product Liability 2006-12-05 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2006-12-05
Termination Date 2010-11-30
Date Issue Joined 2007-02-09
Pretrial Conference Date 2007-04-13
Trial Begin Date 2010-11-16
Trial End Date 2010-11-29
Section 2813
Sub Section 28
Status Terminated

Parties

Name LEIBSTEIN
Role Plaintiff
Name LAFARGE NORTH AMERICA INC.
Role Defendant
0603123 Insurance 2010-06-10 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-10
Termination Date 2011-06-30
Date Issue Joined 2010-06-10
Section 1333
Status Terminated

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State