Search icon

M.C.R. SAND & GRAVEL, INC.

Company Details

Name: M.C.R. SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2968260
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 179 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCIS R RYAN JR DOS Process Agent 179 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
FRANCIS R RYAN JR Chief Executive Officer 179 WATERBURY HILL RD, LAGRANGEVILLE, NY, United States, 12540

Permits

Number Date End date Type Address
40321 2019-02-28 2024-02-27 Mined land permit Hco-1 Box 143, Hudson, NY, 12534

History

Start date End date Type Value
2003-10-22 2005-11-28 Address 179 WATERBURY HILL ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002274 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111103003100 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091123002122 2009-11-23 BIENNIAL STATEMENT 2009-10-01
080313002538 2008-03-13 BIENNIAL STATEMENT 2007-10-01
051128003280 2005-11-28 BIENNIAL STATEMENT 2005-10-01
031022000809 2003-10-22 CERTIFICATE OF INCORPORATION 2003-10-22

Mines

Mine Name Type Status Primary Sic
M. C. R. Sand & Gravel Surface Abandoned Sand, Industrial NEC
Directions to Mine I87 south to exit 21. Take Rte 23 east over Rip Van Winkle bridge. Take a right onto Rte. 9 south. Take a left onto the second entrance for Rt. 19. Mine entrance is on right, sign out front.

Parties

Name M. C. R. Sand & Gravel
Role Operator
Start Date 2005-05-24
Name Francis Ryan
Role Current Controller
Start Date 2005-05-24
Name M. C. R. Sand & Gravel
Role Current Operator

Inspections

Start Date 2008-04-07
End Date 2008-04-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2007-05-14
End Date 2007-05-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8
Start Date 2007-05-07
End Date 2007-05-07
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2007-04-18
End Date 2007-04-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.25
Start Date 2007-04-11
End Date 2007-04-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2007-04-09
End Date 2007-04-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2006-06-19
End Date 2006-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2006-05-02
End Date 2006-05-02
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.25
Start Date 2005-07-26
End Date 2005-07-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 2

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 296
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 148
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 110
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 55
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 945
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 473
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 282
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 282
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 884
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 442
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 442
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 442

Date of last update: 29 Mar 2025

Sources: New York Secretary of State