Search icon

DUFFY LAYTON CONTRACTING, INC.

Company Details

Name: DUFFY LAYTON CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371787
ZIP code: 12581
County: Dutchess
Place of Formation: New York
Principal Address: 6 HUNNS LAKE RD, STANFORDVILLE, NY, United States, 12581
Address: PO BOX F, STANFORDVILLE, NY, United States, 12581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUFFY LAYTON CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 141581644 2024-08-28 DUFFY LAYTON CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141581644 2023-05-04 DUFFY LAYTON CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing JESSICA PITCHER
DUFFY LAYTON CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 141581644 2022-05-10 DUFFY LAYTON CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 141581644 2021-07-29 DUFFY LAYTON CONTRACTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8456867427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 141581644 2020-07-06 DUFFY LAYTON CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2018 141581644 2019-03-21 DUFFY LAYTON CONTRACTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2017 141581644 2018-03-20 DUFFY LAYTON CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2016 141581644 2017-05-11 DUFFY LAYTON CONTRACTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing MYRON LAYTON
DUFFY LAYTON CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2015 141581644 2016-05-13 DUFFY LAYTON CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing MYRON D LAYTON
DUFFY LAYTON CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2014 141581644 2015-05-20 DUFFY LAYTON CONTRACTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8458687427
Plan sponsor’s address PO BOX F, STANFORDVILLE, NY, 125810156

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing MYRON LAYTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX F, STANFORDVILLE, NY, United States, 12581

Chief Executive Officer

Name Role Address
MYRON LAYTON Chief Executive Officer 12 HUNNS LAKE RD, STANFORDVILLE, NY, United States, 12581

History

Start date End date Type Value
2013-06-21 2017-06-01 Address 12 HUNNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
2013-06-21 2016-10-20 Address 12 HUNNS LQKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
2011-07-12 2013-06-21 Address HUNNS LAKE ROAD / PO BOX F, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
2011-07-12 2013-06-21 Address 12 HUNNS LAKE ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
2011-07-12 2013-06-21 Address HUNNS LAKE ROAD / PO BOX F, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
1999-07-02 2011-07-12 Address HUNNS LAKE RD & ROUTE 82, PO BOX F, STANFORDVILLE, NY, 12581, USA (Type of address: Principal Executive Office)
1999-07-02 2011-07-12 Address HUNNS LAKE RD & ROUTE 82, PO BOX F, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer)
1999-07-02 2011-07-12 Address ROUTE 82 & HUNNS LAKE RD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
1997-06-03 1999-07-02 Address SALT POINT TURNPIKE & ROUTE 82, STANFORDVILLE, NY, 12581, 0156, USA (Type of address: Principal Executive Office)
1997-06-03 1999-07-02 Address PO BOX F, SALT POINT TURNPIKE, STANFORDVILLE, NY, 12581, 0156, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190603062150 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006253 2017-06-01 BIENNIAL STATEMENT 2017-06-01
161020006080 2016-10-20 BIENNIAL STATEMENT 2015-06-01
130621002183 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110712002956 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090529002279 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070801002261 2007-08-01 BIENNIAL STATEMENT 2007-06-01
20070622066 2007-06-22 ASSUMED NAME CORP INITIAL FILING 2007-06-22
050801002216 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030528002543 2003-05-28 BIENNIAL STATEMENT 2003-06-01

Mines

Mine Name Type Status Primary Sic
Duffy Layton Contracting Surface Abandoned Construction Sand and Gravel
Directions to Mine 12 Hunns Lake Rd

Parties

Name Duffy Layton Contracting
Role Operator
Start Date 1992-07-01
Name Myron Layton
Role Current Controller
Start Date 1992-07-01
Name Duffy Layton Contracting
Role Current Operator

Inspections

Start Date 2010-05-26
End Date 2010-05-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2008-12-08
End Date 2008-12-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2008-03-17
End Date 2008-03-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2006-10-25
End Date 2006-10-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2005-10-18
End Date 2005-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2004-11-03
End Date 2004-11-04
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2004-10-27
End Date 2004-10-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2003-10-07
End Date 2003-10-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2003-06-25
End Date 2003-06-25
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 5
Start Date 2003-03-05
End Date 2003-03-05
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 7
Start Date 2002-11-04
End Date 2002-11-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 21
Start Date 2002-03-18
End Date 2002-03-18
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-01-15
End Date 2002-01-15
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 10
Start Date 2000-07-18
End Date 2000-07-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1156
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1156
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 2429
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2429
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 2397
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2397
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 2425
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2425
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2455
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2455
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2560
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 2558
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2558
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 2594
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2594
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2468
Avg. Annual Empl. 1
Avg. Employee Hours 2468
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2429
Avg. Annual Empl. 1
Avg. Employee Hours 2429
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 2436
Avg. Annual Empl. 1
Avg. Employee Hours 2436

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
384050 Interstate 2023-12-19 80000 2023 6 3 Private(Property)
Legal Name DUFFY LAYTON CONTRACTING INC
DBA Name -
Physical Address 12 HUNNS LAKE RD, STANFORDVILLE, NY, 12581, US
Mailing Address PO BOX F, STANFORDVILLE, NY, 12581, US
Phone (845) 868-7427
Fax (845) 868-7477
E-mail DLAYTON@DUFFYLAYTON.COM

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