Search icon

SYRACUSE SAND & GRAVEL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SYRACUSE SAND & GRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009219
ZIP code: 13212
County: Oswego
Place of Formation: New York
Address: 6131 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6131 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

Permits

Number Date End date Type Address
70460 2024-03-05 2028-03-13 Mined land permit N. side of Cty Rte 23-A, 700' east of W. Monroe/Constantia town line
80609 2023-10-27 2027-11-20 Mined land permit 295 Mill St, Lockport, NY, 14094 1413
70906 2023-09-22 2028-09-21 Mined land permit Approximately 1/4 mile west of East Afton Road
70959 2023-09-11 2027-02-14 Mined land permit west side of summerville Road, 500 ft. south of Cty Rt. 36
70781 2023-09-05 2028-09-05 Mined land permit North side of Finnerty road, 1/2 mile east of Ct. Rt 17

History

Start date End date Type Value
2018-02-14 2024-04-03 Address 6131 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2012-06-11 2012-06-20 Name U.S. AGGREGATES & CRUSHED ROCK, LLC
2010-07-09 2018-02-14 Address 1902 COUNTY ROUTE 57, FULTON, NY, 13069, USA (Type of address: Service of Process)
2008-03-12 2010-07-09 Address P.O. BOX 6418, SYRACUSE, NY, 13217, USA (Type of address: Service of Process)
1996-03-13 2012-06-11 Name SYRACUSE SAND & GRAVEL, LLC

Filings

Filing Number Date Filed Type Effective Date
240403004521 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220301000249 2022-03-01 BIENNIAL STATEMENT 2022-03-01
210519000626 2021-05-19 CERTIFICATE OF AMENDMENT 2021-05-19
200305060583 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180313006267 2018-03-13 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Madison Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Syracuse Sand & Gravel LLC
Party Role:
Operator
Start Date:
2015-08-28
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
2006-12-01
End Date:
2015-08-27
Party Name:
Worlock Paving Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1996-05-06
Party Name:
Madison Highway Products Llc
Party Role:
Operator
Start Date:
1996-05-07
End Date:
2006-11-30
Party Name:
Richard J Riccelli
Party Role:
Current Controller
Start Date:
2015-08-28
Party Name:
Syracuse Sand & Gravel LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Lake Road
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Syracuse Sand & Gravel LLC
Party Role:
Operator
Start Date:
1997-05-30
Party Name:
Malcuria Brothers Inc
Party Role:
Operator
Start Date:
1980-02-01
End Date:
1997-05-29
Party Name:
Richard J Riccelli
Party Role:
Current Controller
Start Date:
1997-05-30
Party Name:
Syracuse Sand & Gravel LLC
Party Role:
Current Operator

Mine Information

Mine Name:
FULTON PLANT & PITS
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Syracuse Sand & Gravel
Party Role:
Operator
Start Date:
2015-02-24
Party Name:
Northern Aggregates, Inc.
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2015-02-23
Party Name:
Richard J Riccelli
Party Role:
Current Controller
Start Date:
2015-02-24
Party Name:
SYRACUSE SAND & GRAVEL
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State