Search icon

C.D. RHODES CONSTRUCTION CO., INC.

Company Details

Name: C.D. RHODES CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426555
ZIP code: 12108
County: Hamilton
Place of Formation: New York
Address: PO BOX 880, LAKE PLEASANT, NY, United States, 12108
Principal Address: STATE ROUTE 8, PISECO, NY, United States, 12139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN P. RHODES DOS Process Agent PO BOX 880, LAKE PLEASANT, NY, United States, 12108

Chief Executive Officer

Name Role Address
CHRISTIAN D. RHODES Chief Executive Officer PO BOX 880, LAKE PLEASANT, NY, United States, 12108

Permits

Number Date End date Type Address
50035 2023-05-24 2028-05-23 Mined land permit north of SR 8, east of G Lake Road and west of CR 24

History

Start date End date Type Value
2003-10-23 2007-11-13 Address PO BOX 880-00 TAMARACK RD, LAKE PLEASANT, NY, 12108, USA (Type of address: Chief Executive Officer)
2003-10-23 2007-11-13 Address PO BOX 880-00 TAMARACK RD, LAKE PLEASANT, NY, 12108, USA (Type of address: Principal Executive Office)
2003-10-23 2007-11-13 Address PO BOX 880-00 TAMARACK RD, LAKE PLEASANT, NY, 12108, USA (Type of address: Service of Process)
1999-10-07 2003-10-23 Address P.O. BOX 880, TAMARACK ROAD, LAKE PLEASANT, NY, 12108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071113003102 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051122003408 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031023002084 2003-10-23 BIENNIAL STATEMENT 2003-10-01
991007000009 1999-10-07 CERTIFICATE OF INCORPORATION 1999-10-07

Mines

Mine Name Type Status Primary Sic
Evergreen Surface Abandoned Sand, Common
Directions to Mine Route 8 Piseco, Just pasr west end of Route 24

Parties

Name C. D. Rhodes Construction Co. Inc.
Role Operator
Start Date 2010-03-16
Name Chris D Rhodes
Role Current Controller
Start Date 2010-03-16
Name C. D. Rhodes Construction Co. Inc.
Role Current Operator

Inspections

Start Date 2012-10-30
End Date 2012-10-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.75
Start Date 2012-06-13
End Date 2012-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2011-11-02
End Date 2011-11-02
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2011-07-11
End Date 2011-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2011-04-12
End Date 2011-04-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 5
Start Date 2010-06-08
End Date 2010-06-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 30
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 30
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 5
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 5
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 122
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 122
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 9
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 9
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 197
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 197
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 8
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 8
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 431
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 431
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 7
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 7

Date of last update: 31 Mar 2025

Sources: New York Secretary of State