Search icon

ROSE STONE & CONCRETE, INC.

Company Details

Name: ROSE STONE & CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1960 (65 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 130401
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: R.D.#4, PRENTICE ROAD, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
ROSE READY-MIX CONCRETE CORPORATION DOS Process Agent R.D.#4, PRENTICE ROAD, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1968-11-25 1976-04-01 Name ROSE READY-MIX CONCRETE CORPORATION
1960-07-14 1968-11-25 Name MCINTOSH READY-MIX CONCRETE CORPORATION
1960-07-14 1968-11-25 Address 1236 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-673798 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B632705-2 1988-04-27 ASSUMED NAME CORP INITIAL FILING 1988-04-27
A304812-5 1976-04-01 CERTIFICATE OF MERGER 1976-04-01
719296-3 1968-11-25 CERTIFICATE OF AMENDMENT 1968-11-25
224499 1960-07-14 CERTIFICATE OF INCORPORATION 1960-07-14

Mines

Mine Name Type Status Primary Sic
CHENANGO QUARRY Surface Abandoned Construction Sand and Gravel
Directions to Mine Unknown

Parties

Name Rose Stone & Concrete Inc
Role Operator
Start Date 1950-01-01
End Date 1980-07-01
Name Barrett Paving Materials Inc
Role Operator
Start Date 1980-07-02
Name Colas S A
Role Current Controller
Start Date 1980-07-02
Name Barrett Paving Materials Inc
Role Current Operator
Boland Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Rose Stone & Concrete Inc
Role Operator
Start Date 1950-01-01
End Date 1980-07-01
Name Barrett Paving Materials Inc
Role Operator
Start Date 1980-07-02
Name Colas S A
Role Current Controller
Start Date 1980-07-02
Name Barrett Paving Materials Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12016879 0215800 1976-06-08 PRENTIC ROAD, Chenango Bridge, NY, 13745
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-06-16
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1976-06-16
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100144 C02 II
Issuance Date 1976-06-16
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-16
Abatement Due Date 1976-06-25
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State