Search icon

MAYBROOK MATERIALS INC.

Company Details

Name: MAYBROOK MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1957 (67 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 169343
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 176 RTE 304, BARDONIA, NY, United States, 10954
Principal Address: 176 RTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK F BADAMI Chief Executive Officer 2 ETHEL DR, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 RTE 304, BARDONIA, NY, United States, 10954

Permits

Number Date End date Type Address
30523 No data No data Mined land permit No data
30120 2004-07-02 2006-06-30 Mined land permit PO BOX 505, MAYBROOK, NY, 12543 0050

History

Start date End date Type Value
1982-12-01 1993-02-22 Address 176 ROUTE 304, BARDONIA, NY, 10954, USA (Type of address: Service of Process)
1976-10-18 1982-12-01 Address P.O. BOX 900, CHESTER, NY, 10918, USA (Type of address: Service of Process)
1973-02-01 1976-10-18 Address WESTERN HIGHWAY, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1957-12-27 1973-02-01 Address 95 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630795 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
C229241-2 1995-11-28 ASSUMED NAME CORP INITIAL FILING 1995-11-28
930222002480 1993-02-22 BIENNIAL STATEMENT 1992-12-01
A925233-2 1982-12-01 CERTIFICATE OF AMENDMENT 1982-12-01
A732340-3 1981-01-21 CERTIFICATE OF AMENDMENT 1981-01-21

Mines

Mine Information

Mine Name:
MAYBROOK MATERIALS PLANT #80
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Neelytown Development Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-04-20
Party Name:
Maybrook Materials Inc
Party Role:
Operator
Start Date:
1983-04-21
End Date:
1996-05-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1996-06-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1996-06-01
Party Name:
Callanan Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Woodbourne Materials Woodburne Plt Rt42
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Maybrook Materials Inc
Party Role:
Operator
Start Date:
1987-09-01
End Date:
1992-08-03
Party Name:
Woodburne Materials
Party Role:
Operator
Start Date:
1992-08-04
Party Name:
Robert Scheinman
Party Role:
Current Controller
Start Date:
1992-08-04
Party Name:
Woodburne Materials
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State