Search icon

EMERI-CRETE, INC.

Company Details

Name: EMERI-CRETE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1971 (54 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 314969
ZIP code: 01103
County: New York
Place of Formation: Delaware
Address: 145 STATE ST., SPRINGFIELD, MA, United States, 01103

DOS Process Agent

Name Role Address
LYMAN T BURGESS DOS Process Agent 145 STATE ST., SPRINGFIELD, MA, United States, 01103

Filings

Filing Number Date Filed Type Effective Date
C321619-2 2002-09-24 ASSUMED NAME CORP INITIAL FILING 2002-09-24
DP-1215468 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A220213-2 1975-03-17 CERTIFICATE OF AMENDMENT 1975-03-17
935069-7 1971-09-23 APPLICATION OF AUTHORITY 1971-09-23

Mines

Mine Name Type Status Primary Sic
37 CROTON DAM ROAD Surface Abandoned Crushed, Broken Stone NEC
Directions to Mine ?

Parties

Name Emeri-Crete Inc
Role Operator
Start Date 1950-01-01
End Date 1989-01-30
Name 37 Croton Dam Road Corp
Role Operator
Start Date 1989-01-31
Name Santucci Val
Role Current Controller
Start Date 1989-01-31
Name 37 Croton Dam Road Corp
Role Current Operator
Big John Mine Surface Abandoned Crushed, Broken Stone NEC
Directions to Mine ?

Parties

Name Ernest Bates
Role Operator
Start Date 1950-01-01
End Date 1979-08-27
Name Emeri-Crete Inc
Role Operator
Start Date 1979-08-28
End Date 1984-04-01
Name Empire Emery Mining Corp
Role Operator
Start Date 1984-04-02
Name Leardi John
Role Current Controller
Start Date 1984-04-02
Name Empire Emery Mining Corp
Role Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State