Search icon

CLEMENTE LATHAM CONCRETE CORP.

Company Details

Name: CLEMENTE LATHAM CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1957 (68 years ago)
Date of dissolution: 29 Dec 1995
Entity Number: 164129
ZIP code: 12181
County: Albany
Place of Formation: New York
Address: 40 RIVER STREET, P.O. BOX 448, TROY, NY, United States, 12181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 RIVER STREET, P.O. BOX 448, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
FRANK A. CLEMENTE Chief Executive Officer 40 RIVER STREET, P.O. BOX 448, TROY, NY, United States, 12181

Permits

Number Date End date Type Address
50115 No data 1989-05-13 Mined land permit Lower Newton Road

History

Start date End date Type Value
1957-03-15 1958-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-03-15 1995-04-03 Address R.D. #1, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951228000068 1995-12-28 CERTIFICATE OF MERGER 1995-12-29
950403002068 1995-04-03 BIENNIAL STATEMENT 1994-03-01
930826000084 1993-08-26 CERTIFICATE OF AMENDMENT 1993-08-26
C168128-2 1990-08-14 ASSUMED NAME CORP INITIAL FILING 1990-08-14
A398479-5 1977-05-06 CERTIFICATE OF AMENDMENT 1977-05-06

Mines

Mine Information

Mine Name:
Rupert Road Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Albany Gravel Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-12-31
Party Name:
Clemente Latham Concrete Corp
Party Role:
Operator
Start Date:
1987-01-01
Party Name:
Frank A Clemente
Party Role:
Current Controller
Start Date:
1987-01-01
Party Name:
Clemente Latham Concrete Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Valente Sand & Gravel
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Valente Gravel Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-12-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1993-07-31
Party Name:
Clemente Latham Concrete Corp
Party Role:
Operator
Start Date:
1987-01-01
End Date:
1993-07-30
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1993-07-31
Party Name:
Callanan Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Schodack Pit - Plant 58
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Valente Gravel-Div/Callanan
Party Role:
Operator
Start Date:
1993-07-31
Party Name:
Clemente Latham Concrete Corp
Party Role:
Operator
Start Date:
1990-10-01
End Date:
1993-07-30
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1993-07-31
Party Name:
Valente Gravel-Div/Callanan
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-12
Type:
FollowUp
Address:
18 ARGENIO DRIVE, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-05-05
Type:
Planned
Address:
18 ARGENIO DRIVE, NEW WINDSOR, NY, 12553
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-03-14
Type:
Planned
Address:
39 FRONT ST, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-02
Type:
Planned
Address:
WASHINGTON AND FRONT STREETS, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-01-14
Type:
Prog Related
Address:
8827 OLD RIVER RD., MARCY, NY, 13403
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State