Search icon

E. E. ROOT & SONS, INC.

Company Details

Name: E. E. ROOT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1970 (55 years ago)
Entity Number: 290208
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 21 STATE ROUTE 96, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. E. ROOT & SONS, INC. DOS Process Agent 21 STATE ROUTE 96, OWEGO, NY, United States, 13827

Chief Executive Officer

Name Role Address
GARY L. ROOT Chief Executive Officer 21 STATE ROUTE 96, OWEGO, NY, United States, 13827

Permits

Number Date End date Type Address
70192 1995-01-25 2000-01-01 Mined land permit PO BOX 67, OWEGO, NY, 13827 0006

History

Start date End date Type Value
2012-04-20 2014-03-11 Address 21 ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
2012-04-20 2014-03-11 Address 21 ROUTE 96EET, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2012-04-20 2014-03-11 Address 21 ROUTE 96, OWEGO, NY, 13827, USA (Type of address: Service of Process)
1993-04-09 2012-04-20 Address 25 DEAN STREET, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
1993-04-09 2012-04-20 Address 25 DEAN STREET, OWEGO, NY, 13827, USA (Type of address: Service of Process)
1993-04-09 2012-04-20 Address 25 DEAN STREET, OWEGO, NY, 13827, USA (Type of address: Principal Executive Office)
1970-03-10 1993-04-09 Address 135 TALCOTT STREET, OWEGO, NY, 13827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180423006228 2018-04-23 BIENNIAL STATEMENT 2018-03-01
160302006559 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140311006075 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120420002163 2012-04-20 BIENNIAL STATEMENT 2012-03-01
080311002253 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060504002084 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040315002024 2004-03-15 BIENNIAL STATEMENT 2004-03-01
C340111-2 2003-12-03 ASSUMED NAME CORP INITIAL FILING 2003-12-03
020306002589 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000320003428 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Mines

Mine Name Type Status Primary Sic
Root'S Gravel Pit Surface Abandoned Construction Sand and Gravel

Parties

Name E E Root & Sons Inc
Role Operator
Start Date 1979-12-01
Name E E Root & Sons Inc
Role Current Controller
Start Date 1979-12-01
Name E E Root & Sons Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107514739 0213100 1991-07-02 RIVER STREET, SO. GLENS FALLS, NY, 12803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-07-02
Emphasis N: TRENCH
Case Closed 1991-10-07

Related Activity

Type Referral
Activity Nr 901767764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-16
Abatement Due Date 1991-09-27
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-08-16
Abatement Due Date 1991-08-19
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 10
Gravity 00
106814015 0215800 1990-04-24 RT # 13 MEADOW STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-24
Emphasis N: TRENCH
Case Closed 1990-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-06-13
Abatement Due Date 1990-06-16
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
106819998 0213100 1990-03-23 RTE. 50, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-03-23
Emphasis N: TRENCH
Case Closed 1990-05-16

Related Activity

Type Referral
Activity Nr 901363374
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-04-20
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 6
106529308 0213100 1988-11-02 RTE. 5, SCOTIA, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-02
Emphasis N: TRENCH
Case Closed 1988-12-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-11-21
Abatement Due Date 1988-11-24
Nr Instances 1
Nr Exposed 1
100711803 0213100 1988-03-07 N. MARKET & GREEN STREETS, JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-07
Emphasis N: TRENCH
Case Closed 1988-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Current Penalty 80.0
Initial Penalty 120.0
Contest Date 1988-04-21
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Current Penalty 170.0
Initial Penalty 240.0
Contest Date 1988-04-21
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1988-03-28
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 5
10784320 0213100 1982-09-15 ALBANY ST, Schenectady, NY, 12307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-15
Case Closed 1982-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-09-27
Abatement Due Date 1982-10-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1982-09-27
Abatement Due Date 1982-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1982-09-27
Abatement Due Date 1982-09-30
Nr Instances 1
12011912 0215800 1980-10-24 W/S GLENDALE DRIVE 1/4 MILE N/, Endicott, NY, 13760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-24
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-11-07
Abatement Due Date 1980-11-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State