Search icon

EMERI-CRETE, INC.

Company claim

Is this your business?

Get access!

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 Information

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

Parties

Party Name:
Emeri-Crete Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1989-01-30
Party Name:
37 Croton Dam Road Corp
Party Role:
Operator
Start Date:
1989-01-31
Party Name:
Santucci Val
Party Role:
Current Controller
Start Date:
1989-01-31
Party Name:
37 Croton Dam Road Corp
Party Role:
Current Operator

Mine Information

Mine Name:
Big John Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State