Search icon

CALVERTON INDUSTRIES, LLC

Company Details

Name: CALVERTON INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 1998 (27 years ago)
Entity Number: 2219316
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: PO BOX 9, SPEONK, NY, United States, 11972

DOS Process Agent

Name Role Address
CALVERTON INDUSTRIES, LLC DOS Process Agent PO BOX 9, SPEONK, NY, United States, 11972

Permits

Number Date End date Type Address
10104 2005-05-17 2009-05-17 Mined land permit Rte 25, Calverton

History

Start date End date Type Value
2016-01-19 2024-01-05 Address PO BOX 9, SPEONK, NY, 11972, USA (Type of address: Service of Process)
2002-01-23 2016-01-19 Address PO BOX 314, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1998-01-20 2002-01-23 Address MIDDLE COUNTRY ROAD, (NO STREET #), CALVERTON, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001367 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220221001255 2022-02-21 BIENNIAL STATEMENT 2022-02-21
200103062444 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007735 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160119006123 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140224002450 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120210002717 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100204002036 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080114002302 2008-01-14 BIENNIAL STATEMENT 2008-01-01
051221002287 2005-12-21 BIENNIAL STATEMENT 2006-01-01

Mines

Mine Name Type Status Primary Sic
Calverton Industries LLC Surface Abandoned Construction Sand and Gravel
Directions to Mine From L.I.E., take Exit 72, take Rt. 25 West to approx. 3 miles to Fresh Pond Road, property directly across from Fresh Pond Road.

Parties

Name Calverton Industries LLC
Role Operator
Start Date 1999-11-01
Name Robert Cholowsky
Role Current Controller
Start Date 1999-11-01
Name Calverton Industries LLC
Role Current Operator

Inspections

Start Date 2004-08-04
End Date 2004-08-04
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 2
Total Hours 12
Start Date 2004-03-09
End Date 2004-03-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2003-03-18
End Date 2003-03-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2002-03-26
End Date 2002-03-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2001-08-22
End Date 2001-08-22
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12
Start Date 2000-07-11
End Date 2000-07-11
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-04-18
End Date 2000-04-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 26

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 6314
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1579
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 2224
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1112
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 10468
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2617
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 3738
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1869
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 21401
Avg. Annual Empl. 8
Avg. Employee Hours 2675
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2338
Avg. Annual Empl. 2
Avg. Employee Hours 1169
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 18789
Avg. Annual Empl. 8
Avg. Employee Hours 2349
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 2097
Avg. Annual Empl. 1
Avg. Employee Hours 2097
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 6639
Avg. Annual Empl. 4
Avg. Employee Hours 1660
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2080
Avg. Annual Empl. 1
Avg. Employee Hours 2080

Date of last update: 14 Mar 2025

Sources: New York Secretary of State