Search icon

LONE STAR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONE STAR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1969 (56 years ago)
Entity Number: 285059
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 BRODHEAD RD STE 230, BETHLEHEM, PA, United States, 18017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID A NEPERENY Chief Executive Officer 100 BROADHEAD RD STE 230, BETHLEHEM, PA, United States, 18017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-11-30 2006-01-20 Address 10401 N MERIDIAN ST, STE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Principal Executive Office)
2001-11-30 2006-01-20 Address 10401 N MERIDIAN ST, STE 400, INDIANAPOLIS, IN, 46290, USA (Type of address: Chief Executive Officer)
2000-02-01 2001-11-30 Address 300 FIRST STAMFORD PLACE, P.O BOX 120014, STAMFORD, CT, 06912, 0014, USA (Type of address: Chief Executive Officer)
1999-10-26 2011-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2011-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110712000769 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
20080613046 2008-06-13 ASSUMED NAME LLC INITIAL FILING 2008-06-13
080123002055 2008-01-23 BIENNIAL STATEMENT 2007-11-01
060120003096 2006-01-20 BIENNIAL STATEMENT 2005-11-01
031027002174 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Mines

Mine Information

Mine Name:
Holcim (US) Inc
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Cement

Parties

Party Name:
Holcim (US) Inc
Party Role:
Operator
Start Date:
2008-01-01
Party Name:
Marquette Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-04-14
Party Name:
Lone Star Industries Inc
Party Role:
Operator
Start Date:
1982-04-15
End Date:
1984-06-14
Party Name:
St Lawrence Cement LLC
Party Role:
Operator
Start Date:
1984-06-15
End Date:
2007-12-31
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2008-01-01
Party Name:
Holcim (US) Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Nytralite Aggregates
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Common Shale

Parties

Party Name:
New York Trap Rock Corp
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Lone Star Industries Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
New York Trap Rock Corp
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-26
Type:
Planned
Address:
162 OLD MILL RD., WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-11-13
Type:
Planned
Address:
PO BOX 1650, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1990-10-23
Nature Of Judgment:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
URBANO, ANTHONY
Party Role:
Plaintiff
Party Name:
LONE STAR INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State