Search icon

PLATTERKILL SAND AND GRAVEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLATTERKILL SAND AND GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2004 (21 years ago)
Date of dissolution: 05 Sep 2017
Entity Number: 3120266
ZIP code: 12076
County: Schoharie
Place of Formation: New York
Address: 111 BACK RD SPUR, GILBOA, NY, United States, 12076

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W HALLOCK Chief Executive Officer 111 BACK RD SPUR, GILBOA, NY, United States, 12076

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BACK RD SPUR, GILBOA, NY, United States, 12076

History

Start date End date Type Value
2004-10-29 2006-09-22 Address 861 FLAT CREEK ROAD, GILBOA, NY, 12076, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170905000504 2017-09-05 CERTIFICATE OF DISSOLUTION 2017-09-05
161011006202 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141010006159 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121012006515 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101026002745 2010-10-26 BIENNIAL STATEMENT 2010-10-01

Mines

Mine Information

Mine Name:
Platterkill Sand & Gravel
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
SM Young Construction LLC
Party Role:
Operator
Start Date:
2017-02-01
End Date:
2017-10-03
Party Name:
Platterkill Mine LLC
Party Role:
Operator
Start Date:
2017-10-04
Party Name:
Platterkill Sand & Gravel, Inc.
Party Role:
Operator
Start Date:
1993-08-01
End Date:
2017-01-31
Party Name:
Stephen M Young
Party Role:
Current Controller
Start Date:
2017-10-04
Party Name:
Platterkill Mine LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State