Search icon

O & G INDUSTRIES, INC.

Branch

Company Details

Name: O & G INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Branch of: O & G INDUSTRIES, INC., Connecticut (Company Number 0087557)
Entity Number: 1634280
ZIP code: 10016
County: New York
Place of Formation: Connecticut
Principal Address: 112 WALL STREET, TORRINGTON, CT, United States, 06790
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
DAVID M ONEGLIA Chief Executive Officer 112 WALL ST, TORRINGTON, CT, United States, 06790

Permits

Number Date End date Type Address
30412 No data No data Mined land permit 112 Wall St, Torrington, Ct, 06790 0541
40344 2022-12-01 2027-11-30 Mined land permit 112 Wall Street, Torrington, Ct, 06790 0000

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 112 WALL ST, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-04-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-11-27 2020-04-28 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-04-23 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2010-12-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-12-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2000-04-18 2024-04-23 Address 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)
1999-10-15 2010-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2010-12-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003111 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220426000874 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200428060012 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-114254 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114253 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180425006036 2018-04-25 BIENNIAL STATEMENT 2018-04-01
160426006022 2016-04-26 BIENNIAL STATEMENT 2016-04-01
140425006094 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120525002539 2012-05-25 BIENNIAL STATEMENT 2012-04-01
101223000100 2010-12-23 CERTIFICATE OF CHANGE 2010-12-23

Mines

Mine Name Type Status Primary Sic
O & G INDUSTRIES INC. Surface Abandoned Construction Sand and Gravel
Directions to Mine Take I87 south to I90 to exit for Rte 22 south. Take Rte 22 south for approximatley 44 1/2 miles to a left onto Plymouth Rock Rd. Mine is at end of Rd.

Parties

Name O & G Industries Inc
Role Operator
Start Date 1988-07-12
Name Dover Stone & Sand Corp
Role Operator
Start Date 1950-01-01
End Date 1988-07-11
Name O & G Industries Inc
Role Current Controller
Start Date 1988-07-12
Name O & G Industries Inc
Role Current Operator

Inspections

Start Date 2013-08-08
End Date 2013-08-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2011-11-07
End Date 2011-11-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2011-10-25
End Date 2011-10-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2007-10-30
End Date 2007-10-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2006-10-26
End Date 2006-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2005-11-29
End Date 2005-11-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2004-10-26
End Date 2004-10-26
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-10-13
End Date 2004-10-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2004-04-12
End Date 2004-04-12
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2004-03-10
End Date 2004-03-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-03-27
End Date 2003-03-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2002-04-04
End Date 2002-04-04
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-03-20
End Date 2002-03-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-09-10
End Date 2001-09-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-05-02
End Date 2000-05-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 24

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 76
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 38
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 17
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 17
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 172
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 172
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 248
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 248
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 754
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 189
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 347
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 347
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 2775
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1388
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 1248
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1248
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 5725
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1908
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 1801
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1801
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 6021
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2007
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 1840
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1840
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 6082
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2027
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 1848
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1848
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 5458
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1819
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 1778
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1778
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 9313
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1863
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 1876
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1876
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 4728
Avg. Annual Empl. 3
Avg. Employee Hours 1576
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1392
Avg. Annual Empl. 1
Avg. Employee Hours 1392

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303370118 0213100 2000-08-03 HOLBROOK ARTS CENTER, SCHOOL ROAD, MILLBROOK, NY, 12545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-03
Emphasis S: CONSTRUCTION
Case Closed 2000-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 2000-08-11
Abatement Due Date 2000-08-16
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2000-08-11
Abatement Due Date 2000-08-16
Current Penalty 1190.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 G01
Issuance Date 2000-08-11
Abatement Due Date 2000-08-16
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State