Search icon

HEROUX EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEROUX EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1992 (33 years ago)
Entity Number: 1670235
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 207 PHEASANT RUN, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER HEROUX DOS Process Agent 207 PHEASANT RUN, COOPERSTOWN, NY, United States, 13326

Chief Executive Officer

Name Role Address
ROGER R HEROUX Chief Executive Officer PO BOX 1082, 207 PHEASANT RUN, COOPERSTOWN, NY, United States, 13326

Permits

Number Date End date Type Address
40645 2023-09-25 2028-09-24 Mined land permit 1206 County Highway 4,, Milford, NY, 13807
40689 2021-11-10 2026-11-09 Mined land permit 626 State Hwy 166, Po Box 69, Milford, NY, 13807

History

Start date End date Type Value
2024-12-06 2024-12-06 Address PO BOX 1082, 207 PHEASANT RUN, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2006-10-18 2024-12-06 Address PO BOX 1082, 207 PHEASANT RUN, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2002-10-16 2006-10-18 Address 207 PHEASANT RUN, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2002-10-16 2024-12-06 Address 207 PHEASANT RUN, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1994-01-11 2002-10-16 Address BEAVER MEADOW ROAD, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003812 2024-12-06 BIENNIAL STATEMENT 2024-12-06
061018002508 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041122002343 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021016002581 2002-10-16 BIENNIAL STATEMENT 2002-10-01
000928002788 2000-09-28 BIENNIAL STATEMENT 2000-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00

Mines

Mine Information

Mine Name:
Jim's Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Heroux Excavating Inc.
Party Role:
Operator
Start Date:
2023-10-02
Party Name:
Town Of Milford Highway Department
Party Role:
Operator
Start Date:
1990-01-01
End Date:
2023-10-01
Party Name:
Roger R Heroux
Party Role:
Current Controller
Start Date:
2023-10-02
Party Name:
Heroux Excavating Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Kiser Sand & Gravel
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Kiser & Son Excavating LLC
Party Role:
Operator
Start Date:
2005-11-01
End Date:
2019-04-04
Party Name:
Heroux Excavating Inc
Party Role:
Operator
Start Date:
2019-04-05
Party Name:
Kiser Excavating
Party Role:
Operator
Start Date:
1996-08-01
End Date:
2005-10-31
Party Name:
Roger R Heroux
Party Role:
Current Controller
Start Date:
2019-04-05
Party Name:
Heroux Excavating Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13813.79

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-08-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State