Search icon

RMC GROUP, LLC

Company Details

Name: RMC GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2008 (17 years ago)
Date of dissolution: 31 Dec 2019
Entity Number: 3698507
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 576, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
RMC GROUP, LLC DOS Process Agent PO BOX 576, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2010-07-28 2012-07-11 Address PO BOX 576 2 CARPENTER STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2008-07-21 2010-07-28 Address PO BOX 575 2 CARPENTER STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206000633 2019-12-06 CERTIFICATE OF MERGER 2019-12-31
180723006118 2018-07-23 BIENNIAL STATEMENT 2018-07-01
160811006267 2016-08-11 BIENNIAL STATEMENT 2016-07-01
120711006045 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100728002609 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Mines

Mine Information

Mine Name:
Locke Rd Groton Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
H L Robinson Sand & Gravel Inc
Party Role:
Operator
Start Date:
2007-08-01
End Date:
2013-05-08
Party Name:
Lewbro Ready-Mix Inc
Party Role:
Operator
Start Date:
1996-06-01
End Date:
2007-07-31
Party Name:
Vitale Ready Mix Concrete Inc.
Party Role:
Operator
Start Date:
2019-01-01
Party Name:
RMC Group LLC
Party Role:
Operator
Start Date:
2013-05-09
End Date:
2018-12-31
Party Name:
Michael Vitale; Paul Vitale
Party Role:
Current Controller
Start Date:
2019-01-01
Party Name:
Vitale Ready Mix Concrete Inc.
Party Role:
Current Operator

Date of last update: 28 Mar 2025

Sources: New York Secretary of State