Search icon

CHAMPION MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPION MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2513193
ZIP code: 12201
County: Jefferson
Place of Formation: New York
Address: PO BOX 22222, ALBANY, NY, United States, 12201
Principal Address: 502 SOUTH WASHINGTON ST, CARTHAGE, NY, United States, 13619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL M HOWARD, III ESQ DOS Process Agent PO BOX 22222, ALBANY, NY, United States, 12201

Chief Executive Officer

Name Role Address
JAMES D UHLINGER, JR. Chief Executive Officer 502 SOUTH WASHINGTON ST, CARTHAGE, NY, United States, 13619

Unique Entity ID

CAGE Code:
1ZJ63
UEI Expiration Date:
2018-11-29

Business Information

Activation Date:
2017-11-29
Initial Registration Date:
2002-07-24

Commercial and government entity program

CAGE number:
1ZJ63
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-11-30

Contact Information

POC:
JAMES D UHLINGER JR
Corporate URL:
http://www.championmaterials.com

History

Start date End date Type Value
2024-05-13 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-07 2010-12-21 Address 7633 SADDLEGATE ROAD, KNOXVILLE, TN, 37920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140508006756 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120628002452 2012-06-28 BIENNIAL STATEMENT 2012-05-01
101221002601 2010-12-21 BIENNIAL STATEMENT 2010-05-01
040616002071 2004-06-16 BIENNIAL STATEMENT 2004-05-01
031107002269 2003-11-07 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S216P0212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38600.36
Base And Exercised Options Value:
38600.36
Base And All Options Value:
38600.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-29
Description:
DOT TYPE #2 CRUSHER STONE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
W911S216P0209
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6144.60
Base And Exercised Options Value:
6144.60
Base And All Options Value:
6144.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-27
Description:
TYPE 4 CRUSHED STONE FOR RANGES 23&35
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
W911S216P0193
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15644.20
Base And Exercised Options Value:
15644.20
Base And All Options Value:
15644.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-15
Description:
NYS DOT TYPE CRUSHED STONE
Naics Code:
212312: CRUSHED AND BROKEN LIMESTONE MINING AND QUARRYING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

Mines

Mine Information

Mine Name:
West Carthage Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Lime
Secondary Sic:
Sand, Common

Parties

Party Name:
Champion Materials Inc
Party Role:
Operator
Start Date:
2002-07-23
End Date:
2019-05-23
Party Name:
James Madison Construction, Inc.
Party Role:
Operator
Start Date:
2019-05-24
End Date:
2020-05-23
Party Name:
Champion Construction Materials, Inc.
Party Role:
Operator
Start Date:
2020-05-24
End Date:
2023-02-06
Party Name:
Cranesville Block Co. Inc
Party Role:
Operator
Start Date:
2023-02-07
Party Name:
Champion Sand & Gravel Inc
Party Role:
Operator
Start Date:
1985-04-01
End Date:
1992-05-28
Party Name:
Champion Rock Products Inc
Party Role:
Operator
Start Date:
1992-05-29
End Date:
2002-07-22
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
2023-02-07
Party Name:
Cranesville Block Co. Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-04-07
Type:
Planned
Address:
35890 NYS ROUTE 26, CARTHAGE, NY, 13619
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State