Search icon

SAUNDERS CONCRETE CO. INC.

Company Details

Name: SAUNDERS CONCRETE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1961 (64 years ago)
Entity Number: 141400
ZIP code: 13120
County: Cortland
Place of Formation: New York
Address: P.O. BOX A, NEDROW, NY, United States, 13120
Principal Address: 5126 S. ONONDAGA ROAD, NEDROW, NY, United States, 13120

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY L SAUNDERS Chief Executive Officer PO BOX A, NEDROW, NY, United States, 13120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX A, NEDROW, NY, United States, 13120

History

Start date End date Type Value
2003-10-14 2013-11-14 Address PO BOX A, NEDROW, NY, 13120, 0129, USA (Type of address: Chief Executive Officer)
1992-11-24 2003-10-14 Address P.O. BOX A, NEDROW, NY, 13120, 0129, USA (Type of address: Chief Executive Officer)
1961-10-02 1990-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-10-02 1992-11-24 Address 10-12 NORTH GREENBUSH ST, CORTLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170728006198 2017-07-28 BIENNIAL STATEMENT 2015-10-01
131114002287 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111021002376 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091026002584 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071102002839 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051207002655 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031014002731 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011012002528 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991027002540 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971105002768 1997-11-05 BIENNIAL STATEMENT 1997-10-01

Mines

Mine Name Type Status Primary Sic
Saunders Concrete Surface Abandoned Construction Sand and Gravel
Directions to Mine 4 MILES NORTH OF GREENE NY

Parties

Name Saunders Concrete
Role Operator
Start Date 2010-01-29
End Date 2017-08-27
Name Hanson Aggregates New York LLC
Role Operator
Start Date 2017-08-28
Name B & B Ready Mix
Role Operator
Start Date 1999-04-01
End Date 2010-01-28
Name B & B Builder'S Supplies Inc
Role Operator
Start Date 1950-01-01
End Date 1999-03-31
Name Heidelberg Materials AG
Role Current Controller
Start Date 2017-08-28
Name Hanson Aggregates New York LLC
Role Current Operator

Inspections

Start Date 2009-07-14
End Date 2009-07-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2006-12-06
End Date 2006-12-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2006-04-11
End Date 2006-04-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.75
Start Date 2004-10-05
End Date 2004-10-05
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2004-04-20
End Date 2004-04-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2004-02-03
End Date 2004-02-03
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-06-25
End Date 2003-06-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2003-03-18
End Date 2003-03-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2002-08-27
End Date 2002-08-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2002-04-02
End Date 2002-04-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2001-12-28
End Date 2001-12-28
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 2
Total Hours 9
Start Date 2001-06-28
End Date 2001-07-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23
Start Date 2000-05-09
End Date 2000-05-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 1281
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 427
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 732
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 732
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 1937
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 646
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 780
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 780
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 8002
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2001
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1921
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1921
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 7044
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1761
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1931
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1931
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 6239
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1560
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1851
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1851
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 6689
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1672
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 1841
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1841
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 8214
Avg. Annual Empl. 4
Avg. Employee Hours 2054
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1826
Avg. Annual Empl. 1
Avg. Employee Hours 1826
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 6637
Avg. Annual Empl. 3
Avg. Employee Hours 2212
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1645
Avg. Annual Empl. 1
Avg. Employee Hours 1645
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 5819
Avg. Annual Empl. 4
Avg. Employee Hours 1455
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 1472
Avg. Annual Empl. 1
Avg. Employee Hours 1472

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1167200 Intrastate Non-Hazmat 2017-03-15 250000 2003 81 40 Private(Property)
Legal Name SAUNDERS CONCRETE CO INC
DBA Name -
Physical Address 5126 S ONONDAGA ROAD, 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