Search icon

SCL VENTURES L.L.C.

Company Details

Name: SCL VENTURES L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 1883702
ZIP code: 12149
County: Saratoga
Place of Formation: New York
Address: 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149

History

Start date End date Type Value
1995-01-10 2003-01-13 Address ROUTE 67, P.O. BOX 191, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041223000441 2004-12-23 ARTICLES OF DISSOLUTION 2004-12-23
030113002272 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010109002133 2001-01-09 BIENNIAL STATEMENT 2001-01-01
970630002439 1997-06-30 BIENNIAL STATEMENT 1997-01-01
950413000071 1995-04-13 AFFIDAVIT OF PUBLICATION 1995-04-13

Mines

Mine Information

Mine Name:
Coopers Plains Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Dalrymple Gravel & Contracting Co Inc
Party Role:
Operator
Start Date:
2003-01-01
Party Name:
Lycoming Silica Sand Company
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1988-11-13
Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1988-11-14
End Date:
1996-04-22
Party Name:
Scl Ventures L L C
Party Role:
Operator
Start Date:
1996-04-23
End Date:
2002-12-31
Party Name:
David J Dalrymple
Party Role:
Current Controller
Start Date:
2003-01-01
Party Name:
Dalrymple Gravel & Contracting Co Inc
Party Role:
Current Operator

Date of last update: 14 Mar 2025

Sources: New York Secretary of State