Search icon

AMERICAN SAND & GRAVEL INC.

Company Details

Name: AMERICAN SAND & GRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2217383
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1940 DEER PARK AVENUE, SUITE 225, DEER PARK, NY, United States, 11729
Principal Address: 1940 DEER PARK AVE, STE 225, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 DEER PARK AVENUE, SUITE 225, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
LOUIS DEROSA Chief Executive Officer 1940 DEER PARK AVE, STE 225, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-04-09 2004-01-30 Address 1092 WESTMINISTER AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-04-09 2004-01-30 Address 1092 WESTMINISTER AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2144227 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100210002150 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080124002687 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060330002539 2006-03-30 BIENNIAL STATEMENT 2006-01-01
040130002156 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020409002683 2002-04-09 BIENNIAL STATEMENT 2002-01-01
980113000556 1998-01-13 CERTIFICATE OF INCORPORATION 1998-01-13

Mines

Mine Name Type Status Primary Sic
American Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

Name American Sand & Gravel
Role Operator
Start Date 1994-03-01
Name Dernbach Allen
Role Current Controller
Start Date 1994-03-01
Name American Sand & Gravel
Role Current Operator
American Sand & Gravel Inc Facility Abandoned Construction Sand and Gravel
Directions to Mine (IE Route 495 to Exit 49. Take Pinelawn Road South, turns to Wellwood) Travel 3.3 miles to Patton Avenue and turn left. Travel .2 mile to mine on right.

Parties

Name American Sand & Gravel Inc
Role Operator
Start Date 2009-05-12
Name Louis De Rosa
Role Current Controller
Start Date 2009-05-12
Name American Sand & Gravel Inc
Role Current Operator

Inspections

Start Date 2011-05-16
End Date 2011-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 11
Start Date 2010-09-09
End Date 2010-09-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2010-08-10
End Date 2010-08-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2009-05-26
End Date 2009-05-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2009-05-12
End Date 2009-05-13
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 19

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2016
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1008
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 80
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 40
Chieftan 2100 #1 Surface Abandoned Sand, Industrial NEC
Directions to Mine Long Islalnd expressway to exit 53. Take Sunken Meadow/Sagitos Parkway North to exit SM3A (Indian Head Rd) turn left on Indian Head Rd, then left on Old Northport Rd. Mine on left

Parties

Name American Sand & Gravel Inc
Role Operator
Start Date 2011-05-17
Name Louis De Rosa
Role Current Controller
Start Date 2011-05-17
Name American Sand & Gravel Inc
Role Current Operator

Inspections

Start Date 2012-01-23
End Date 2012-01-27
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2011-12-12
End Date 2011-12-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33
Start Date 2011-08-03
End Date 2011-08-04
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 1
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1143339 Intrastate Non-Hazmat 2003-06-23 0 - 3 2 Private(Property)
Legal Name AMERICAN SAND & GRAVEL INC
DBA Name -
Physical Address 1940 DEER PARK AVE, DEER PARK, NY, 11729, US
Mailing Address 1940 DEER PARK AVE, DEER PARK, NY, 11729, US
Phone (631) 242-9485
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State