Search icon

GALA SAND & GRAVEL, INC.

Company Details

Name: GALA SAND & GRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1972 (53 years ago)
Entity Number: 324613
ZIP code: 12762
County: Sullivan
Place of Formation: New York
Address: PO Box 190, Mongaup Valley, NY, United States, 12762
Principal Address: ROUTE 17B, MONGAUP VALLEY, NY, United States, 12762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATT COOPER Chief Executive Officer P.O. BOX 1, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 190, Mongaup Valley, NY, United States, 12762

Permits

Number Date End date Type Address
30046 2014-12-10 2019-12-09 Mined land permit E side of Gail (Gale) Rd. ~ 2,000 feet E-NE of intersection with NYS Rt 17B
30531 1999-10-27 2004-10-27 Mined land permit P.O. Box 1, Monticello, NY, 12701

History

Start date End date Type Value
1994-03-02 2008-09-30 Address P.O. BOX 1, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-03-02 Address ROUTE 17B, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-03-02 Address ROUTE 17B, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)
1972-02-29 1993-03-03 Address P O BOX 112, 274 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000890 2023-02-03 BIENNIAL STATEMENT 2022-02-28
080930003395 2008-09-30 BIENNIAL STATEMENT 2008-02-01
040128002627 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020205002793 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000308002443 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980203002074 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940302002203 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930303003045 1993-03-03 BIENNIAL STATEMENT 1993-02-01
970175-4 1972-02-29 CERTIFICATE OF INCORPORATION 1972-02-29

Mines

Mine Name Type Status Primary Sic
Gala Sand & Gravel Incorporated Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Gala Sand & Gravel Inc
Role Operator
Start Date 1950-01-01
Name Cooper Gary
Role Current Controller
Start Date 1950-01-01
Name Gala Sand & Gravel Inc
Role Current Operator

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1303738 Intrastate Non-Hazmat 2004-11-12 10000 2003 2 2 Private(Property)
Legal Name GALA SAND & GRAVEL INC
DBA Name -
Physical Address 890 RT 17B, MONTICELLO, NY, 12701, US
Mailing Address P O BOX #1, MONTICELLO, NY, 12701, US
Phone (845) 794-6191
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State