Search icon

JOINTA LIME COMPANY

Company Details

Name: JOINTA LIME COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1900 (125 years ago)
Entity Number: 19276
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 269 BALLARD ROAD, WILTON, NY, United States, 12831

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 269 BALLARD ROAD, WILTON, NY, United States, 12831

Chief Executive Officer

Name Role Address
DAVID COLLINS Chief Executive Officer 269 BALLARD ROAD, WILTON, NY, United States, 12831

Legal Entity Identifier

LEI Number:
5493004PUJHZ31S7TU96

Registration Details:

Initial Registration Date:
2016-12-31
Next Renewal Date:
2017-12-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Permits

Number Date End date Type Address
51090 No data No data Mined land permit North of State Rt. 29, west of Petrified Garden Road
51091 No data No data Mined land permit south side of Stratton Hill Road
50389 2023-03-14 2028-03-13 Mined land permit on north-side of Macadam Road & west of Ridge Road
51061 2020-06-22 2025-06-21 Mined land permit north-side of SR 22 and 0.5 miles SE of Willsboro, just east of Carlson Way

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 269 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2023-01-05 2024-03-01 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-11-15 2023-01-05 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2016-06-16 2024-03-01 Address 269 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer)
2013-09-06 2024-03-01 Address 269 BALLARD ROAD, WILTON, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301043558 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220914002801 2022-09-14 BIENNIAL STATEMENT 2022-03-01
200303060512 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190627060212 2019-06-27 BIENNIAL STATEMENT 2018-03-01
160616002039 2016-06-16 BIENNIAL STATEMENT 2016-03-01

Mines

Mine Information

Mine Name:
JOINTA GALUSHA, L.L.C.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Jointa-Galusha L.L.C.
Party Role:
Operator
Start Date:
1988-11-01
Party Name:
Jointa Lime Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-10-31
Party Name:
D A Collins Construction Company Inc
Party Role:
Current Controller
Start Date:
1988-11-01
Party Name:
Jointa-Galusha L.L.C.
Party Role:
Current Operator

Mine Information

Mine Name:
Coy Rd Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Peckham Materials Corp
Party Role:
Operator
Start Date:
2001-03-19
End Date:
2019-07-02
Party Name:
JOINTA LIME COMPANY
Party Role:
Operator
Start Date:
2019-07-03
Party Name:
W J Bokus Industries Inc
Party Role:
Operator
Start Date:
1984-02-01
End Date:
2001-03-18
Party Name:
D A Collins Construction Company Inc
Party Role:
Current Controller
Start Date:
2019-07-03
Party Name:
JOINTA LIME COMPANY
Party Role:
Current Operator

Mine Information

Mine Name:
Ravena Plant #2
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Jointa Lime Company
Party Role:
Operator
Start Date:
1991-11-01
End Date:
1995-12-20
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1995-12-21
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1995-12-21
Party Name:
Callanan Industries Inc
Party Role:
Current Operator

Date of last update: 19 Mar 2025

Sources: New York Secretary of State