Search icon

ROGERS STONE PRODUCTS, INC.

Company Details

Name: ROGERS STONE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1996 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2030352
ZIP code: 12958
County: Clinton
Place of Formation: New York
Address: 202 HOWARD ROAD, MOOERS, NY, United States, 12958
Principal Address: 202 HOWARD RD, MOOERS, NY, United States, 12958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 HOWARD ROAD, MOOERS, NY, United States, 12958

Chief Executive Officer

Name Role Address
JANICE M ROGERS Chief Executive Officer 202 HOWARD RD, MOOERS, NY, United States, 12958

Filings

Filing Number Date Filed Type Effective Date
DP-1758287 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
000515002073 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980428002551 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960516000101 1996-05-16 CERTIFICATE OF INCORPORATION 1996-05-16

Mines

Mine Information

Mine Name:
MOOERS QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Sandstone

Parties

Party Name:
Mooers Quarry
Party Role:
Operator
Start Date:
2002-07-12
End Date:
2004-07-05
Party Name:
Rogers Stone Products Inc
Party Role:
Operator
Start Date:
2000-06-30
End Date:
2002-07-11
Party Name:
GRAYMONT MATERIALS (NY) INC.
Party Role:
Operator
Start Date:
2004-07-06
Party Name:
Rogers Stone Products Inc
Party Role:
Operator
Start Date:
1996-05-01
End Date:
2000-06-29
Party Name:
Graymont Ltd
Party Role:
Current Controller
Start Date:
2004-07-06
Party Name:
GRAYMONT MATERIALS (NY) INC.
Party Role:
Current Operator

Date of last update: 14 Mar 2025

Sources: New York Secretary of State