Search icon

CALLANAN INDUSTRIES, INC.

Company Details

Name: CALLANAN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1971 (54 years ago)
Entity Number: 314036
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, United States, 12211
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD FANE Chief Executive Officer 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, United States, 12211

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1D6C3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-19
CAGE Expiration:
2029-09-19
SAM Expiration:
2025-09-16

Contact Information

POC:
TIMOTHY HIGGINS, JR.
Corporate URL:
www.callanan.com

Form 5500 Series

Employer Identification Number (EIN):
141539261
Plan Year:
2012
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
96
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60237 No data 1981-05-31 Mined land permit South Street, South Bethlehem, NY, 12161 0999
40835 No data No data Mined land permit Greenman Hill Road near Dunham Hollow
40856 No data No data Mined land permit Corner ofRte 66 & Gardiner Hill Road
70755 No data No data Mined land permit 6755 Manlius Center Road, East Syracuse, NY, 13057
40303 No data 1989-05-14 Mined land permit No data

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-19 Address 8 SOUTHWOODS BLVD., 4TH FLOOR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2015-09-02 2017-09-01 Address 1245 KINGS ROAD, SCHENECTADY, NEW YORK, NY, 12303, USA (Type of address: Chief Executive Officer)
2015-09-02 2017-09-01 Address 1245 KINGS ROAD, SCHENECTADY, NEW YORK, NY, 12303, USA (Type of address: Principal Executive Office)
2013-09-23 2015-09-02 Address 1245 KINGS ROAD,, SCHENECTADY, NEW YORK, NY, 12303, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919000601 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210901000950 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062440 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006152 2017-09-01 BIENNIAL STATEMENT 2017-09-01
20170112053 2017-01-12 ASSUMED NAME LLC INITIAL FILING 2017-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0211S3V10006
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-84437.66
Base And Exercised Options Value:
-84437.66
Base And All Options Value:
-84437.66
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-07-21
Description:
ASPHALT FOR PAVING PROJECT.
Naics Code:
324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
DJBP0211S3V10005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-26458.05
Base And Exercised Options Value:
-26458.05
Base And All Options Value:
-26458.05
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-07-20
Description:
TACK COATING FOR PAVING PROJECT TO INCLUDE TRUCK AND CREW.
Naics Code:
324122: ASPHALT SHINGLE AND COATING MATERIALS MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
DJBP021100000045
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
686000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-05-29
Description:
ASPHALT FOR FCI OTISVILLE PAVING.
Naics Code:
324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

Mines

Mine Information

Mine Name:
South Bethlehem
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-07-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1982-08-01
End Date:
1985-03-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1985-04-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1985-04-01
Party Name:
Callanan Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Kingston Plant #3
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-07-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1982-08-01
End Date:
1985-03-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1985-04-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1985-04-01
Party Name:
Callanan Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Pattersonville Plant #61
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Asphalt Stone Products
Party Role:
Operator
Start Date:
1984-02-01
End Date:
1985-03-31
Party Name:
Crushed Rock Products Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1984-01-31
Party Name:
Callanan Industries Inc
Party Role:
Operator
Start Date:
1985-04-01
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1985-04-01
Party Name:
Callanan Industries Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-11
Type:
Planned
Address:
MADISON ST AND 1ST ST., TROY, NY, 12181
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-21
Type:
Planned
Address:
STATE ST BETWEEN S. FERRY AND EIRE BLVD, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-10
Type:
Planned
Address:
1245 KINGS RD., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-05-29
Type:
Planned
Address:
CORNER OF ROUTE 9 AND MAXWELL ROAD, LOUDONVILLE, NY, 12211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-28
Type:
Referral
Address:
114 MORRIS RD, ALBANY, NY, 12201
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 635-5065
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
60
Drivers:
127
Inspections:
19
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State