Search icon

THE GENERAL CRUSHED STONE COMPANY

Company Details

Name: THE GENERAL CRUSHED STONE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1970 (54 years ago)
Date of dissolution: 26 Feb 1996
Entity Number: 299430
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: POST OFFICE BOX #231, 1609 SULLIVAN TRAIL, EASTON, PA, United States, 18044
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN H. WIMBERLY Chief Executive Officer 436 SEVENTH AVENUE, PITTSBURGH, PA, United States, 15219

Permits

Number Date End date Type Address
70022 No data No data Mined land permit P.O. Box 310, Jamesville, NY, 13078 0031

History

Start date End date Type Value
1986-02-14 1994-06-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-02-26 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1970-12-09 1986-02-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-12-09 1971-02-26 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C306825-1 2001-09-10 ASSUMED NAME CORP INITIAL FILING 2001-09-10
960226000695 1996-02-26 CERTIFICATE OF TERMINATION 1996-02-26
940608000531 1994-06-08 CERTIFICATE OF MERGER 1994-06-08
930312003142 1993-03-12 BIENNIAL STATEMENT 1992-12-01
B322521-2 1986-02-14 CERTIFICATE OF AMENDMENT 1986-02-14

Mines

Mine Information

Mine Name:
Leroy Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1988-11-14
Party Name:
Hanson PLC
Party Role:
Current Controller
Start Date:
1988-11-14
Party Name:
General Crushed Stone Company
Party Role:
Current Operator

Mine Information

Mine Name:
Watertown Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
1988-11-14
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
1988-11-14
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Honeoye Falls Plant
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Inc
Party Role:
Operator
Start Date:
2004-04-06
End Date:
2004-06-10
Party Name:
Hanson Aggregates New York Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2004-04-05
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
2004-06-11
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2004-06-11
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-11-07
Type:
Accident
Address:
254 MCKEE ROAD, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State