Search icon

NEW YORK SAND & STONE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK SAND & STONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 1997 (28 years ago)
Entity Number: 2167413
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Unique Entity ID

CAGE Code:
704P6
UEI Expiration Date:
2014-10-31

Business Information

Activation Date:
2013-11-06
Initial Registration Date:
2013-10-31

Central Index Key

CIK number:
0001678475
Phone:
817-835-4105

Latest Filings

Form type:
EFFECT
File number:
333-218450-18
Filing date:
2017-07-12
File:
Form type:
S-4/A
File number:
333-218450-18
Filing date:
2017-07-11
File:
Form type:
UPLOAD
Filing date:
2017-06-26
File:
Form type:
S-4
File number:
333-218450-18
Filing date:
2017-06-02
File:
Form type:
EFFECT
File number:
333-212442-42
Filing date:
2016-07-22
File:

Commercial and government entity program

CAGE number:
704P6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
THOMAS DOOLEY

History

Start date End date Type Value
2023-07-05 2025-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-05 2025-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-22 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-04-22 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-12 2022-04-22 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250702005734 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230705001772 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220422002763 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
210706002461 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190710060392 2019-07-10 BIENNIAL STATEMENT 2019-07-01

Mines

Mine Information

Mine Name:
25TH STREET PIER
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
New York Sand & Stone Llc
Party Role:
Operator
Start Date:
1998-07-01
Party Name:
New York Sand Company Llc & Amboy Aggregates Inc
Party Role:
Current Controller
Start Date:
1998-07-01
Party Name:
New York Sand & Stone Llc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2014-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW YORK SAND & STONE, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State