Search icon

SHELTER ISLAND SAND, GRAVEL & CONTRACTING, INC.

Company Details

Name: SHELTER ISLAND SAND, GRAVEL & CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1976 (49 years ago)
Entity Number: 403362
ZIP code: 11964
County: Suffolk
Place of Formation: New York
Address: 17 BOWDITCH ROAD, SHELTER ISLAND, NY, United States, 11964

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PEDER G LARSEN Chief Executive Officer 17 BOWDITCH RD, SHELTER ISLAND, NY, United States, 11964

DOS Process Agent

Name Role Address
SHELTER ISLAND SAND, GRAVEL & CONTRACTING, INC. DOS Process Agent 17 BOWDITCH ROAD, SHELTER ISLAND, NY, United States, 11964

Form 5500 Series

Employer Identification Number (EIN):
112393985
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10019 2020-06-24 2025-06-23 Mined land permit 17 Bowditch Rd, Shelter Island

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 17 BOWDITCH RD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 17 BOWDITCH RD, SHELTER ISLAND, NY, 11964, 2028, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-10-11 Address 17 BOWDITCH ROAD, PO BOX 2028, SHELTER ISLAND, NY, 11964, 2028, USA (Type of address: Service of Process)
2017-03-22 2021-04-13 Address P.O.BOX 2028, 125 MIDWAY ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Service of Process)
2002-06-21 2024-10-11 Address 17 BOWDITCH RD, SHELTER ISLAND, NY, 11964, 2028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241011002518 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210413060391 2021-04-13 BIENNIAL STATEMENT 2020-06-01
180627006039 2018-06-27 BIENNIAL STATEMENT 2018-06-01
170322006189 2017-03-22 BIENNIAL STATEMENT 2016-06-01
140611006929 2014-06-11 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60684.00
Total Face Value Of Loan:
60684.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 749-5097
Add Date:
2006-03-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State