Search icon

GAYLORD SAND & GRAVEL CORP.

Company Details

Name: GAYLORD SAND & GRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 2003 (22 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2897984
ZIP code: 12521
County: Columbia
Place of Formation: New York
Address: GAYLORD CONTRACTING CORP., 610 OLD ROUTE 82, CRARYVILLE, NY, United States, 12521
Principal Address: 5884 ROUTE 9H, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GAYLORD Chief Executive Officer 5884 ROUTE 9H, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
JEFFREY GAYLORD DOS Process Agent GAYLORD CONTRACTING CORP., 610 OLD ROUTE 82, CRARYVILLE, NY, United States, 12521

Filings

Filing Number Date Filed Type Effective Date
DP-1852882 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070424002637 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050927002424 2005-09-27 BIENNIAL STATEMENT 2005-04-01
030423000590 2003-04-23 CERTIFICATE OF INCORPORATION 2003-04-23

Mines

Mine Name Type Status Primary Sic
Turbo Chiefton 800 Surface Abandoned Sand, Industrial NEC
Directions to Mine From Albany take I87 South to Exit 21 onto Rt 23 East across Rip Van Winkle Bridge left on Rt 9H. Pit behind Byrants Orchard

Parties

Name Gaylord Sand & Gravel
Role Operator
Start Date 2005-05-12
Name Jeffrey L Gaylord; Carmi Rapport
Role Current Controller
Start Date 2005-05-12
Name Gaylord Sand & Gravel
Role Current Operator

Inspections

Start Date 2005-07-25
End Date 2005-07-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2005-05-17
End Date 2005-05-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 4.5

Date of last update: 12 Mar 2025

Sources: New York Secretary of State