Search icon

HOLCIM (US) INC.

Company Details

Name: HOLCIM (US) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2007 (17 years ago)
Entity Number: 3604121
ZIP code: 48131
County: New York
Place of Formation: Delaware
Address: 6211 N ANN ARBOR RD, DUNDEE, MI, United States, 48131

Chief Executive Officer

Name Role Address
JAIME HILL Chief Executive Officer 6211 N ANN ARBOR RD, DUNDEE, MI, United States, 48131

DOS Process Agent

Name Role Address
INDIRECT TAX DEPARTMENT DOS Process Agent 6211 N ANN ARBOR RD, DUNDEE, MI, United States, 48131

Permits

Number Date End date Type Address
40032 2022-11-18 2027-11-17 Mined land permit P O Box 3, Ravena, NY, 12143 0000

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 6211 ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 6211 ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-04-08 Address 6211 N ANN ARBOR RD, DUNDEE, MI, 48131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000799 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
241219003762 2024-12-19 BIENNIAL STATEMENT 2024-12-19
211221002459 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191203061133 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171211006126 2017-12-11 BIENNIAL STATEMENT 2017-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552315 SL VIO INVOICED 2022-11-10 1000 SL - Sick Leave Violation

Mines

Mine Information

Mine Name:
HOLCIM- RAVENA PLANT
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Cement

Parties

Party Name:
Lafarge Building Materials Incorporated
Party Role:
Operator
Start Date:
2001-07-12
End Date:
2018-12-31
Party Name:
Holcim (US) Inc.
Party Role:
Operator
Start Date:
2019-01-01
Party Name:
Atlantic Cement Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-05-28
Party Name:
Blue Circle Cement
Party Role:
Operator
Start Date:
1985-05-29
End Date:
2001-07-11
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2019-01-01
Party Name:
HOLCIM (US) INC.
Party Role:
Current Operator

Mine Information

Mine Name:
Holcim (US) Inc
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Cement

Parties

Party Name:
Holcim (US) Inc
Party Role:
Operator
Start Date:
2008-01-01
Party Name:
Marquette Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-04-14
Party Name:
Lone Star Industries Inc
Party Role:
Operator
Start Date:
1982-04-15
End Date:
1984-06-14
Party Name:
St Lawrence Cement LLC
Party Role:
Operator
Start Date:
1984-06-15
End Date:
2007-12-31
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2008-01-01
Party Name:
Holcim (US) Inc
Party Role:
Current Operator

Court Cases

Court Case Summary

Filing Date:
2021-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERIC,
Party Role:
Plaintiff
Party Name:
HOLCIM (US) INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State