Search icon

BREWSTER SAND & STONE CORP.

Company Details

Name: BREWSTER SAND & STONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1961 (64 years ago)
Entity Number: 138997
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: PO BOX 410, BREWSTER, NY, United States, 10509
Principal Address: 31 FIELDS LN, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R STANLEY Chief Executive Officer 112 WALL ST, TORRINGTON, CT, United States, 06790

DOS Process Agent

Name Role Address
BREWSTER SAND & STONE CORP. DOS Process Agent PO BOX 410, BREWSTER, NY, United States, 10509

Permits

Number Date End date Type Address
30023 No data 1984-04-17 Mined land permit P O Box J, Brewster, NY, 10509
30024 No data 1991-07-01 Mined land permit P.O. Box 410, Brewster, NY, 10509
30359 No data 1988-03-14 Mined land permit Fields Lane, Brewster, NY, 10509
30570 1999-01-06 2004-01-01 Mined land permit 465 Heritage Road, Southbury, Ct, 06488

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 112 WALL ST, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-06-16 Address PO BOX 410, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2013-06-05 2023-06-16 Address 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)
2011-02-11 2013-06-05 Address 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230616002474 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210616060305 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190617060354 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170613006272 2017-06-13 BIENNIAL STATEMENT 2017-06-01
150617006158 2015-06-17 BIENNIAL STATEMENT 2015-06-01

Mines

Mine Information

Mine Name:
Brewster Mill
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Brewster Sand & Stone Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-04-21
Party Name:
Brewster Sand & Stone Corp
Party Role:
Operator
Start Date:
1985-04-22
Party Name:
Brewster Transit Mix Corp
Party Role:
Current Controller
Start Date:
1985-04-22
Party Name:
Brewster Sand & Stone Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Dutchess Pits
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Brewster Sand & Stone Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-08-19
Party Name:
Brewster Sand & Stone Corp
Party Role:
Operator
Start Date:
1985-08-20
Party Name:
Brewster Transit Mix Corp
Party Role:
Current Controller
Start Date:
1985-08-20
Party Name:
Brewster Sand & Stone Corp
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State