Search icon

CENTURY AGGREGATES, INC.

Headquarter

Company Details

Name: CENTURY AGGREGATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164374
ZIP code: 12189
County: Albany
Place of Formation: New York
Principal Address: 303 WATERVLIET-SHAKER RD, WATERVLIET, NY, United States, 12189
Address: PO BOX 171, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENTURY AGGREGATES, INC., CONNECTICUT 0822345 CONNECTICUT

Chief Executive Officer

Name Role Address
THOMAS CLEMENTE Chief Executive Officer PO BOX 171, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 171, WATERVLIET, NY, United States, 12189

Permits

Number Date End date Type Address
30022 2023-02-10 2028-02-09 Mined land permit W side of NYS Rt 9 ~ 1,500 feet N of Dutchess/Putnam County line

History

Start date End date Type Value
2024-10-28 2024-10-28 Address PO BOX 171, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2007-04-03 2024-10-28 Address PO BOX 171, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2005-02-15 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-15 2024-10-28 Address PO BOX 171, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028003181 2024-10-28 BIENNIAL STATEMENT 2024-10-28
210308060575 2021-03-08 BIENNIAL STATEMENT 2021-02-01
190305060270 2019-03-05 BIENNIAL STATEMENT 2019-02-01
170309006042 2017-03-09 BIENNIAL STATEMENT 2017-02-01
150219006056 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130222006067 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110301002071 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090203002267 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070403002669 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050215000253 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

Mines

Mine Name Type Status Primary Sic
Century Aggregates Fishkill Mine Surface Active Construction Sand and Gravel
Directions to Mine I87 South to Exit 15 for I287S towards NJ left lane to Exit 66 for NJ 17S. Left lane to I 80E exit toward NY. Take right to exit 68A for I95S/US46. Follow US 46. Merge on US46E. Mine 2.8 miles on right. 107 US-9, Fishkill, NY

Parties

Name Highland Valley Sand & Gravel LLC
Role Operator
Start Date 2014-05-20
End Date 2019-03-14
Name Century Aggregates Inc
Role Operator
Start Date 2019-03-15
Name Southern Dutchess Sand &Gravel
Role Operator
Start Date 1950-01-01
End Date 2014-05-19
Name Carl J Clemente
Role Current Controller
Start Date 2019-03-15
Name Century Aggregates Inc
Role Current Operator

Inspections

Start Date 2024-05-15
End Date 2024-05-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33.75
Start Date 2024-02-26
End Date 2024-02-26
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.25
Start Date 2024-01-31
End Date 2024-02-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2023-06-05
End Date 2023-06-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25
Start Date 2023-02-16
End Date 2023-02-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.75
Start Date 2022-08-10
End Date 2022-08-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2022-02-23
End Date 2022-02-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.25
Start Date 2021-07-15
End Date 2021-07-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2021-06-28
End Date 2021-07-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34.25
Start Date 2020-12-07
End Date 2020-12-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32
Start Date 2020-09-01
End Date 2020-09-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.75
Start Date 2019-10-09
End Date 2019-10-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2019-07-16
End Date 2019-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2018-12-17
End Date 2018-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2018-05-16
End Date 2018-05-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2017-12-20
End Date 2017-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2017-03-08
End Date 2017-03-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2017-01-10
End Date 2017-01-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2016-06-08
End Date 2016-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2016-01-06
End Date 2016-01-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 13289
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 1898
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2177
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2177
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 14068
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2345
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 2170
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2170
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 15451
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2207
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2392
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2392
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 16784
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2398
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 2248
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2248
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 17238
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2873
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2271
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2271
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 14553
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2426
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2032
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2032
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 7746
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2582
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2260
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 7672
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2557
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 2251
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2251
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 6077
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2026
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2212
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2212
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 7637
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2546
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 2214
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2214

Date of last update: 11 Mar 2025

Sources: New York Secretary of State