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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 REEVES LANE, PO BOX 134, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JOSEPH T WHALEN | Chief Executive Officer | PO BOX 134, PLATTSBURGH, NY, United States, 12901 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50016 | 1998-06-18 | 2003-04-22 | Mined land permit | 28 Addoms Street, Plattsburgh, NY, 12901 0134 |
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) |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RUGER STREET PLANT | Facility | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304459373 | 0213100 | 2001-04-20 | 59 REEVES LANE (OFF OF RUGAR STREET), PLATTSBURGH, NY, 12901 | |||||||||||
|
||||||||||||||
303373070 | 0213100 | 2000-11-29 | 59 REEVES LANE (OFF OF RUGAR STREET), PLATTSBURGH, NY, 12901 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State