Search icon

T. J. MADDEN CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T. J. MADDEN CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1965 (60 years ago)
Entity Number: 187035
ZIP code: 13685
County: Oneida
Place of Formation: New York
Address: 16597 SOUTH DRIVE, SACKETS HARBOR, NY, United States, 13685
Principal Address: 16599 SOUTH DRIVE, SACKETS HARBOR, NY, United States, 13685

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J MADDEN JR Chief Executive Officer PO BOX 723, SACKETS HARBOR, NY, United States, 13685

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16597 SOUTH DRIVE, SACKETS HARBOR, NY, United States, 13685

Form 5500 Series

Employer Identification Number (EIN):
160902797
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-25 2016-02-29 Address 1 COUNTRY CLUB DR, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2007-07-25 2016-02-29 Address 1 COUNTRY CLUB DR, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office)
2000-08-03 2016-02-29 Address ONE COUNTRY CLUB DRIVE, ORISKANY, NY, 13424, USA (Type of address: Service of Process)
1965-05-05 1985-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-05-05 2000-08-03 Address TRUCK ROUTE, WHITESBORO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160229002028 2016-02-29 BIENNIAL STATEMENT 2015-05-01
20111214052 2011-12-14 ASSUMED NAME CORP INITIAL FILING 2011-12-14
070725003032 2007-07-25 BIENNIAL STATEMENT 2007-05-01
000803000472 2000-08-03 CERTIFICATE OF CHANGE 2000-08-03
B301409-2 1985-12-18 CERTIFICATE OF AMENDMENT 1985-12-18

Mines

Mine Information

Mine Name:
Madden Boonville Fitch Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Eastern Rock Products Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates New York Inc.
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2006-08-02
Party Name:
T.J. Madden Construction Co., Inc.
Party Role:
Operator
Start Date:
2006-08-03
Party Name:
Thomas J. Madden Jr.
Party Role:
Current Controller
Start Date:
2006-08-03
Party Name:
T.J. Madden Construction Co., Inc.
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
T J Madden Construction Company
Party Role:
Operator
Start Date:
1991-07-01
Party Name:
Thomas J. Madden Jr.
Party Role:
Current Controller
Start Date:
1991-07-01
Party Name:
T J Madden Construction Company
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-04
Type:
Complaint
Address:
1 COUNTRY CLUB DRIVE, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-07-30
Type:
Referral
Address:
35 CAMPION ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-07-20
Type:
Accident
Address:
35 CAMPION ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-14
Type:
Referral
Address:
WATERVLIET-SHAKER ROAD, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-22
Type:
Referral
Address:
THRUWAY BRIDGE JUST EAST OF VERONA EXIT, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State