Search icon

TRI-CITY HIGHWAY PRODUCTS, INC.

Headquarter

Company Details

Name: TRI-CITY HIGHWAY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821388
ZIP code: 12149
County: Albany
Place of Formation: New York
Address: 145 PODPADIC ROAD, Richmondville, NY, United States, 12149
Principal Address: 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN GALASSO, JR. Chief Executive Officer 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 PODPADIC ROAD, Richmondville, NY, United States, 12149

Links between entities

Type:
Headquarter of
Company Number:
F08000003906
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161634151
Plan Year:
2011
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
80
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70454 2023-09-06 2028-09-05 Mined land permit West side of NY Route 369
70121 2021-12-30 2026-12-29 Mined land permit Broad Street Extension
70639 2019-02-12 2024-02-11 Mined land permit West side of NY Route 369, 1 mile south of Rogers rd
70395 2017-08-03 2022-08-12 Mined land permit County Route 32 at Brisben
70503 2008-01-29 2008-12-31 Mined land permit west side of NYS Rt 369, , 500 feet north of Palmer Hill Road

History

Start date End date Type Value
2012-10-30 2018-10-23 Address 145 PODPADIC RD, RICHMONDVILLE, NY, 12149, USA (Type of address: Chief Executive Officer)
2004-11-15 2012-10-30 Address P0 BOX 92, SUMMIT, NY, 12175, USA (Type of address: Chief Executive Officer)
2002-10-10 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-10 2002-11-18 Address P.O. BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222001085 2022-02-22 BIENNIAL STATEMENT 2022-02-22
181023006061 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161027006056 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141021006053 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121030002291 2012-10-30 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
754485.00
Total Face Value Of Loan:
754485.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
758485.00
Total Face Value Of Loan:
758485.00

Mines

Mine Information

Mine Name:
FENTON PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
TRI CITY HIGHWAY PRODUCTS INC.
Party Role:
Operator
Start Date:
2003-01-01
Party Name:
John L O'Brien
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2002-12-31
Party Name:
Martin A Galasso Jr
Party Role:
Current Controller
Start Date:
2003-01-01
Party Name:
TRI CITY HIGHWAY PRODUCTS INC.
Party Role:
Current Operator

Mine Information

Mine Name:
Broad Street Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tri City Highway Products Inc
Party Role:
Operator
Start Date:
2003-01-01
Party Name:
Academe Paving Inc
Party Role:
Operator
Start Date:
1989-04-01
End Date:
2002-12-31
Party Name:
Martin A Galasso Jr
Party Role:
Current Controller
Start Date:
2003-01-01
Party Name:
Tri City Highway Products Inc
Party Role:
Current Operator

Mine Information

Mine Name:
369 Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tri City Highway Products Inc
Party Role:
Operator
Start Date:
2012-03-01
Party Name:
SOUTHERN TIER STONE ASSOCIATES LLC
Party Role:
Operator
Start Date:
2003-03-03
End Date:
2005-10-04
Party Name:
Clark Companies
Party Role:
Operator
Start Date:
2005-10-05
End Date:
2012-02-29
Party Name:
Reynolds Construction
Party Role:
Operator
Start Date:
1998-04-01
End Date:
2000-10-05
Party Name:
Southern Tier Stone Products
Party Role:
Operator
Start Date:
2000-10-06
End Date:
2003-03-02
Party Name:
Martin A Galasso Jr
Party Role:
Current Controller
Start Date:
2012-03-01
Party Name:
Tri City Highway Products Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-15
Type:
Planned
Address:
111 1/2 BEVIER STREET, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-15
Type:
Planned
Address:
111 1/2 BEVIER STREET, BINGHAMTON, NY, 13904
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
758485
Current Approval Amount:
758485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
765675.02
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
754485
Current Approval Amount:
754485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
761678.45

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 294-7199
Add Date:
2009-07-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
52
Drivers:
14
Inspections:
25
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State