Search icon

DOLOMITE PRODUCTS COMPANY INC.

Headquarter

Company Details

Name: DOLOMITE PRODUCTS COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1920 (105 years ago)
Entity Number: 14963
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 800 PARKER HILL DRIVE, SUITE 400, ROCHESTER, NY, United States, 14625
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 165000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL HEADD Chief Executive Officer 800 PARKER HILL DRIVE, SUITE 400, ROCHESTER, NY, United States, 14625

Links between entities

Type:
Headquarter of
Company Number:
1092118
State:
CONNECTICUT

Permits

Number Date End date Type Address
80267 2024-06-27 2029-06-26 Mined land permit NYS Route 64
80020 2023-11-13 2028-11-12 Mined land permit 1175 & 1383 Buffalo Road
80203 2023-06-29 2028-06-28 Mined land permit Mill Road Off County Rte. 70-A
80043 2023-04-24 2028-04-23 Mined land permit 1150 Penfield Rd, Rochester, NY, 14625 0220
80022 2023-04-13 2025-12-29 Mined land permit 1150 Penfield Rd, Penfield, NY, 14526

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 800 PARKER HILL DRIVE, SUITE 400, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 1150 PENFIELD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2022-12-09 2024-03-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-06-15 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-12-17 2022-06-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240303000305 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220325002215 2022-03-25 BIENNIAL STATEMENT 2022-03-01
200303060811 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006913 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160322006162 2016-03-22 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA803J25004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-12-08
Total Dollars Obligated:
487.03
Current Total Value Of Award:
487.03
Potential Total Value Of Award:
487.03
Description:
DELIVERY OF CRUSHED STONES
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

Mines

Mine Information

Mine Name:
Leroy Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Dolomite Products Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2000-06-13
Party Name:
Dolomite Products Company Inc
Party Role:
Operator
Start Date:
2000-06-14
End Date:
2002-09-08
Party Name:
Dolomite Products Co Inc dba Dolomite Group
Party Role:
Operator
Start Date:
2002-09-09
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2002-09-09
Party Name:
Dolomite Products Co Inc dba Dolomite Group
Party Role:
Current Operator

Mine Information

Mine Name:
Gates Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Dolomite Products Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2000-06-13
Party Name:
Dolomite Products Company Inc
Party Role:
Operator
Start Date:
2000-06-14
End Date:
2002-09-08
Party Name:
Dolomite Group
Party Role:
Operator
Start Date:
2002-09-09
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2002-09-09
Party Name:
Dolomite Group
Party Role:
Current Operator

Mine Information

Mine Name:
Walworth Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Dolomite Products Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2000-06-13
Party Name:
Dolomite Products Company Inc
Party Role:
Operator
Start Date:
2000-06-14
End Date:
2002-09-08
Party Name:
Dolomite Group
Party Role:
Operator
Start Date:
2002-09-09
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2002-09-09
Party Name:
Dolomite Group
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-30
Type:
Unprog Rel
Address:
1719 LOVERS LANE, CLIFTON SPRINGS, NY, 14432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-07-11
Type:
Referral
Address:
1200 ATLANTIC AVE, WALWORTH, NY, 14568
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-08
Type:
Referral
Address:
746 WHALEN ROAD, PENFIELD, NY, 14526
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-12-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DOLOMITE PRODUCTS COMPANY INC.
Party Role:
Plaintiff
Party Name:
TOWN OF BALLSTON, NEW Y,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DOLOMITE PRODUCTS COMPANY INC.
Party Role:
Plaintiff
Party Name:
TOWN OF BALLSTON, NEW Y,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State