Search icon

RPC RESOURCES, LLC

Company Details

Name: RPC RESOURCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295008
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: PO BOX 688, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 688, BINGHAMTON, NY, United States, 13902

Permits

Number Date End date Type Address
70787 2021-05-17 2026-05-16 Mined land permit North side of William Law Road between School House and Page Roads
70857 2003-05-23 2004-05-24 Mined land permit Un-Named Road Off Of Flat Iron Road

History

Start date End date Type Value
1998-09-04 2002-09-03 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120912006216 2012-09-12 BIENNIAL STATEMENT 2012-09-01
110307002614 2011-03-07 BIENNIAL STATEMENT 2010-09-01
110201000583 2011-02-01 CERTIFICATE OF PUBLICATION 2011-02-01
080820002419 2008-08-20 BIENNIAL STATEMENT 2008-09-01
060822002328 2006-08-22 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27900.00
Total Face Value Of Loan:
27900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Myer's Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Dimension Stone NEC

Parties

Party Name:
Chilewski Flagstone
Party Role:
Operator
Start Date:
2016-12-07
End Date:
2019-12-17
Party Name:
RPC Resources LLC
Party Role:
Operator
Start Date:
2000-03-01
End Date:
2016-12-06
Party Name:
RPC Resources, llc
Party Role:
Operator
Start Date:
2019-12-18
Party Name:
Robert P Coughlin
Party Role:
Current Controller
Start Date:
2019-12-18
Party Name:
RPC Resources, llc
Party Role:
Current Operator

Date of last update: 31 Mar 2025

Sources: New York Secretary of State