Search icon

HEIDELBERG MATERIALS NORTHEAST-NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEIDELBERG MATERIALS NORTHEAST-NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2008 (16 years ago)
Entity Number: 3757717
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Permits

Number Date End date Type Address
80567 2024-08-08 2029-08-07 Mined land permit No data
70024 2024-07-24 2029-07-23 Mined land permit Ny State Route 321
70019 2024-06-20 2029-06-19 Mined land permit NYS Route 12
60649 2024-06-18 2029-05-31 Mined land permit Horton Road, 1.4 miles from the Rt 28/Horton intersection
60445 2024-06-18 2029-05-31 Mined land permit 500 Feet North of Lee-Taberg Rd 1,650 Feet West Of Town Line

History

Start date End date Type Value
2022-12-28 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-28 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-10-23 2022-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-10-23 2017-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-09-02 2017-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505002648 2025-04-30 CERTIFICATE OF MERGER 2025-04-30
241204000504 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221228002675 2022-12-28 CERTIFICATE OF AMENDMENT 2022-12-28
221202002510 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201210060427 2020-12-10 BIENNIAL STATEMENT 2020-12-01

Mines

Mine Information

Mine Name:
Oriskany Falls Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Eastern Rock Products Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Heidelberg Materials Northeast - NY LLC
Party Role:
Operator
Start Date:
1988-11-14
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
1988-11-14
Party Name:
Heidelberg Materials Northeast - NY LLC
Party Role:
Current Operator

Mine Information

Mine Name:
JORDANVILLE PLANT
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Eastern Rock Products Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
1988-11-14
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
1988-11-14
Party Name:
HEIDELBERG MATERIALS NORTHEAST-NY LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Watertown Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
1988-11-14
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
1988-11-14
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 584-8743
Add Date:
1994-03-22
Operation Classification:
Private(Property)
power Units:
137
Drivers:
124
Inspections:
48
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State