Search icon

CROWN POINT EQUIPMENT & SUPPLY, INC.

Company Details

Name: CROWN POINT EQUIPMENT & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1965 (60 years ago)
Entity Number: 182885
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: 411 COUNTY RT 56, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWN POINT EQUIPMENT & SUPPLY INC 401K PLAN 2010 141489071 2011-06-20 CROWN POINT EQUIPMENT & SUPPLY INC 3
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 237990
Sponsor’s telephone number 5185856782
Plan sponsor’s address PO BOX 231, TICONDEROGA, NY, 128830231

Plan administrator’s name and address

Administrator’s EIN 141489071
Plan administrator’s name CROWN POINT EQUIPMENT & SUPPLY INC
Plan administrator’s address PO BOX 231, TICONDEROGA, NY, 128830231
Administrator’s telephone number 5185856782

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing PETER REALE
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing PETER REALE
CROWN POINT EQUIPMENT & SUPPLY INC 401K PLAN 2010 141489071 2011-06-20 CROWN POINT EQUIPMENT & SUPPLY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 237990
Sponsor’s telephone number 5185856782
Plan sponsor’s address PO BOX 231, TICONDEROGA, NY, 128830231

Plan administrator’s name and address

Administrator’s EIN 141489071
Plan administrator’s name CROWN POINT EQUIPMENT & SUPPLY INC
Plan administrator’s address PO BOX 231, TICONDEROGA, NY, 128830231
Administrator’s telephone number 5185856782

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing RENEE WHALEN
Role Employer/plan sponsor
Date 2011-06-20
Name of individual signing RENEE WHALEN
CROWN POINT EQUIPMENT & SUPPLY INC 401K PLAN 2009 141489071 2010-06-22 CROWN POINT EQUIPMENT & SUPPLY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 237990
Sponsor’s telephone number 5185856782
Plan sponsor’s address PO BOX 231, TICONDEROGA, NY, 128830231

Plan administrator’s name and address

Administrator’s EIN 141489071
Plan administrator’s name CROWN POINT EQUIPMENT & SUPPLY INC
Plan administrator’s address PO BOX 231, TICONDEROGA, NY, 128830231
Administrator’s telephone number 5185856782

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing RENEE WHALEN
Role Employer/plan sponsor
Date 2010-06-22
Name of individual signing RENEE WHALEN

Chief Executive Officer

Name Role Address
ANTHONY P REALE Chief Executive Officer 411 COUNTY RT 56, TICONDEROGA, NY, United States, 12883

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 COUNTY RT 56, TICONDEROGA, NY, United States, 12883

History

Start date End date Type Value
1999-02-04 2005-02-14 Address P.O. BOX 231, MIDDLE CHILSON ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
1993-02-08 2005-02-14 Address BLACK POINT RD, TICONDEROGA, NY, 12883, USA (Type of address: Chief Executive Officer)
1993-02-08 1999-02-04 Address BLACK POINT RD., TICONDEROGA, NY, 12883, USA (Type of address: Principal Executive Office)
1993-02-08 2005-02-14 Address P.O. BOX 231, MIDDLE CHILSON ROAD, TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)
1965-01-04 1993-02-08 Address NO ADDRESS STATED, CROWN POINT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204006775 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130108007475 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110311002583 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090121002806 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070202002094 2007-02-02 BIENNIAL STATEMENT 2007-01-01
050214002849 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030109002107 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010117002676 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990204002388 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970428002085 1997-04-28 BIENNIAL STATEMENT 1997-01-01

Mines

Mine Name Type Status Primary Sic
SAWYER'S PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine I87 N to exit 28, right on NY 74, left on NY 9N/22, left on Birnbaum Rd, mine at end of road N43:90:696 073:43:498

Parties

Name Crown Point Equipment & Supply
Role Operator
Start Date 2022-05-18
Name Sawyers Sand & Gravel
Role Operator
Start Date 1950-01-01
End Date 2022-05-17
Name Peter Reale; John P Reale
Role Current Controller
Start Date 2022-05-18
Name Crown Point Equipment & Supply
Role Current Operator

Inspections

Start Date 2024-09-20
End Date 2024-09-20
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2023-07-19
End Date 2023-07-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.25
Start Date 2022-05-26
End Date 2022-05-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2022-05-18
End Date 2022-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2008-07-22
End Date 2008-07-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2008-07-09
End Date 2008-07-09
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.75
Start Date 2007-08-20
End Date 2007-08-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2007-08-06
End Date 2007-08-07
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2007-07-18
End Date 2007-07-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2006-10-18
End Date 2006-10-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2006-07-18
End Date 2006-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2004-10-28
End Date 2004-11-01
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2004-05-10
End Date 2004-05-11
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 4
Start Date 2004-04-06
End Date 2004-04-07
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2003-11-25
End Date 2003-11-25
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2003-11-06
End Date 2003-11-06
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-10-21
End Date 2003-10-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 25
Start Date 2002-10-25
End Date 2002-10-25
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 2
Start Date 2002-08-20
End Date 2002-08-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 30
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 30
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 480
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 480
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 405
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 405
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 420
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 420
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 60
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 24
Avg. Annual Empl. 1
Avg. Employee Hours 24
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 50
Avg. Annual Empl. 1
Avg. Employee Hours 50
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 95
Avg. Annual Empl. 1
Avg. Employee Hours 95
Nordberg Jaw Surface Temporarily Idled Construction Sand and Gravel
Directions to Mine I87 North exit 28, 74 East approx 15.8 miles,right onto County Route 56. Mine office on the right

Parties

Name Crown Point Equipment & Supply
Role Operator
Start Date 2021-04-13
Name Peter Reale; John P Reale
Role Current Controller
Start Date 2021-04-13
Name Crown Point Equipment & Supply
Role Current Operator

Inspections

Start Date 2023-07-19
End Date 2023-07-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.25
Start Date 2022-05-26
End Date 2022-05-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2022-05-18
End Date 2022-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 358
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 90
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1638
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 546
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3842
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 961
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
CEC 400 Cone Surface Abandoned Construction Sand and Gravel
Directions to Mine I87 North exit 28, RT 74 East approx. 15.8 miles right onto County Route 56. Mine office on right

Parties

Name Crown Point Equipment & Supply
Role Operator
Start Date 2021-04-12
Name Peter Reale; John P Reale
Role Current Controller
Start Date 2021-04-12
Name Crown Point Equipment & Supply
Role Current Operator

Inspections

Start Date 2022-05-18
End Date 2022-05-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours .25
Start Date 2021-04-26
End Date 2021-04-29
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2021-04-12
End Date 2021-04-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35
Start Date 2021-04-12
End Date 2021-04-15
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5.5

Productions

Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Rawson Screen Surface Temporarily Idled Construction Sand and Gravel
Directions to Mine I87 North to exit 28 74 East, left on Rt 9N/11, left on Birnbaum Rd. Mine at end of road

Parties

Name Crown Point Equipment & Supply
Role Operator
Start Date 2021-04-13
Name Peter Reale; John P Reale
Role Current Controller
Start Date 2021-04-13
Name Crown Point Equipment & Supply
Role Current Operator

Inspections

Start Date 2023-07-19
End Date 2023-07-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2022-05-26
End Date 2022-05-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2022-05-18
End Date 2022-05-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State