Search icon

NOR-CO CONCRETE, INC.

Company Details

Name: NOR-CO CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1963 (62 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 158585
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 59 REEVES LANE, PO BOX 134, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 REEVES LANE, PO BOX 134, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
JOSEPH T WHALEN Chief Executive Officer PO BOX 134, PLATTSBURGH, NY, United States, 12901

Permits

Number Date End date Type Address
50016 1998-06-18 2003-04-22 Mined land permit 28 Addoms Street, Plattsburgh, NY, 12901 0134

History

Start date End date Type Value
1993-02-18 1993-08-25 Address UPPER RUGAR ST PO BOX 134, PLATTSBURGH, NY, 12901, 0134, USA (Type of address: Principal Executive Office)
1993-02-18 1993-08-25 Address UPPER RUGAR ST PO BOX 134, PLATTSBURGH, NY, 12901, 0134, USA (Type of address: Service of Process)
1963-07-16 1993-02-18 Address UPPER RUGAR ST., MOUNTED ROUTE 10, PLATTSBURGH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112925 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990806002144 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970805002337 1997-08-05 BIENNIAL STATEMENT 1997-07-01
930825002074 1993-08-25 BIENNIAL STATEMENT 1993-07-01
930218002619 1993-02-18 BIENNIAL STATEMENT 1992-07-01
C108904-2 1990-02-16 ASSUMED NAME CORP INITIAL FILING 1990-02-16
389508 1963-07-16 CERTIFICATE OF INCORPORATION 1963-07-16

Mines

Mine Name Type Status Primary Sic
RUGER STREET PLANT Facility Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

Name Nor-Co Concrete Inc
Role Operator
Start Date 1980-01-01
Name Joseph T Whalen
Role Current Controller
Start Date 1980-01-01
Name Nor-Co Concrete Inc
Role Current Operator

Inspections

Start Date 2002-08-28
End Date 2002-08-28
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2001-09-24
End Date 2001-09-24
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-08-18
End Date 2000-08-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 1
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 580
Avg. Annual Empl. 2
Avg. Employee Hours 290

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304459373 0213100 2001-04-20 59 REEVES LANE (OFF OF RUGAR STREET), PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA, S: SILICA
Case Closed 2001-04-20
303373070 0213100 2000-11-29 59 REEVES LANE (OFF OF RUGAR STREET), PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: SILICA, S: SILICA
Case Closed 2000-11-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State