Search icon

DICK'S CONCRETE CO., INC.

Company Details

Name: DICK'S CONCRETE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1977 (48 years ago)
Entity Number: 423645
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W1HAGBLFUZ34 2024-07-19 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, 4811, USA 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, 4811, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-07-24
Initial Registration Date 2000-09-01
Entity Start Date 1977-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212319, 236220, 327320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL WIEBOLDT
Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA
Title ALTERNATE POC
Name JILL WIEBOLDT
Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA
Government Business
Title PRIMARY POC
Name JILL WIEBOLDT
Address 1053 COUNTY ROUTE37, NEW HAMPTON, NY, 10958, 4811, USA
Title ALTERNATE POC
Name JILL WIEBOLDT
Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, 4811, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DICK'S CONCRETE CO., INC. 401(K) SAVINGS PLAN 2012 060955199 2013-05-23 DICK'S CONCRETE CO., INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327300
Sponsor’s telephone number 8453745966
Plan sponsor’s mailing address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Plan sponsor’s address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 060955199
Plan administrator’s name DICK'S CONCRETE CO., INC.
Plan administrator’s address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Administrator’s telephone number 8453745966

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing BARBARA PENALUNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-23
Name of individual signing BARBARA PENALUNA
Valid signature Filed with authorized/valid electronic signature
DICK'S CONCRETE CO., INC. 401(K) SAVINGS PLAN 2011 060955199 2012-06-08 DICK'S CONCRETE CO., INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327300
Sponsor’s telephone number 8453745966
Plan sponsor’s mailing address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Plan sponsor’s address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 060955199
Plan administrator’s name DICK'S CONCRETE CO., INC.
Plan administrator’s address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Administrator’s telephone number 8453745966

Number of participants as of the end of the plan year

Active participants 47
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 27
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing BARBARA PENALUNA
Valid signature Filed with authorized/valid electronic signature
DICK'S CONCRETE CO., INC. 401(K) SAVINGS PLAN 2010 060955199 2011-05-19 DICK'S CONCRETE CO., INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 327300
Sponsor’s telephone number 8453745966
Plan sponsor’s mailing address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Plan sponsor’s address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958

Plan administrator’s name and address

Administrator’s EIN 060955199
Plan administrator’s name DICK'S CONCRETE CO., INC.
Plan administrator’s address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Administrator’s telephone number 8453745966

Number of participants as of the end of the plan year

Active participants 54
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing BARBARA PENALUNA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
BARBARA J PENALUNA Chief Executive Officer 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, United States, 10958

Permits

Number Date End date Type Address
30226 2021-11-01 2026-10-31 Mined land permit T. Mamakating- West Side of Philipsport Rd, Philipsport, NY 12769
30528 2021-06-04 2026-06-03 Mined land permit Fischer Lane, New Hampton, NY 10958. 300 ft N of US 6

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2025-02-26 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2025-02-26 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1999-03-04 2023-02-27 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1997-04-04 1999-03-04 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1997-04-04 2023-02-27 Address 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)
1993-03-08 1997-04-04 Address BOX 159 PELLET ISLAND ROAD, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226001380 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230227002709 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210303061710 2021-03-03 BIENNIAL STATEMENT 2021-02-01
190215060094 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170221006134 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150204006207 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130206006578 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110217002419 2011-02-17 BIENNIAL STATEMENT 2011-02-01
20090826009 2009-08-26 ASSUMED NAME CORP INITIAL FILING 2009-08-26
090202003334 2009-02-02 BIENNIAL STATEMENT 2009-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBOTVIP110007 2009-04-30 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_DJBOTVIP110007_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 250 TONS OF ROAD SALT DECREASE 91.64 TON
NAICS Code 327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product and Service Codes 5345: DISKS AND STONES, ABRASIVE

Recipient Details

Recipient DICK'S CONCRETE CO., INC.
UEI W1HAGBLFUZ34
Legacy DUNS 075437632
Recipient Address UNITED STATES, 1053 COUNTY ROUTE 37, NEW HAMPTON, 109584811
PO AWARD DJBOTVIPX20004 2008-11-10 2008-11-30 2008-11-30
Unique Award Key CONT_AWD_DJBOTVIPX20004_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SCREENED TOP SOIL FOR NEW WITSEC UNIT
NAICS Code 115112: SOIL PREPARATION, PLANTING, AND CULTIVATING
Product and Service Codes 9410: CRUDE GRADES OF PLANT MATERIALS

Recipient Details

Recipient DICK'S CONCRETE CO., INC.
UEI W1HAGBLFUZ34
Legacy DUNS 075437632
Recipient Address UNITED STATES, 1053 COUNTY ROUTE 37, NEW HAMPTON, 109584811

Mines

Mine Name Type Status Primary Sic
Port Jervis Pit Surface Active Crushed, Broken Stone NEC
Directions to Mine I87S to exit 17, left on I-84 W to Exit 1, turn left onto Rt6, turn right onto Rt. 209 N (at Mobile Station) to left (straight) onto Ryan Street. Mine is on the right at sign. (123 Ryan St Port Jervis, NY)

Parties

Name Dick's Concrete Co Inc
Role Operator
Start Date 1995-03-08
Name Delaware Valley Cement Block Company Inc
Role Operator
Start Date 1950-01-01
End Date 1986-06-29
Name Delaware Valley Cement Block Company Inc
Role Operator
Start Date 1986-06-30
End Date 1995-03-07
Name Barbara Penaluna; Richard Penaluna
Role Current Controller
Start Date 1995-03-08
Name Dick's Concrete Co Inc
Role Current Operator

Accidents

Accident Date 2023-11-17
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Caught in, under or between a moving and a stationary object
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Employee approached drill to adjust dust collector when they came into contact with drill tracks.

Inspections

Start Date 2023-11-21
End Date 2023-11-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2023-11-20
End Date 2023-11-29
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 31
Start Date 2022-11-14
End Date 2022-11-28
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5
Start Date 2022-11-01
End Date 2022-11-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26.75
Start Date 2021-12-02
End Date 2021-12-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2021-11-23
End Date 2021-11-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2021-06-09
End Date 2021-06-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2020-08-18
End Date 2020-08-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2019-06-11
End Date 2019-06-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2018-09-20
End Date 2018-09-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2017-06-13
End Date 2017-06-19
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2017-06-01
End Date 2017-06-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2015-11-02
End Date 2015-11-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2014-10-06
End Date 2014-10-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2013-09-10
End Date 2013-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2012-10-04
End Date 2012-10-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2012-06-06
End Date 2012-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 32.25
Start Date 2011-03-02
End Date 2011-03-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2009-11-24
End Date 2009-11-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2002-09-05
End Date 2002-09-05
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 9

Productions

Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2024
Annual Hours 9413
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2353
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2023
Annual Hours 7454
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2485
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2022
Annual Hours 7175
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2392
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2021
Annual Hours 8023
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2674
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2020
Annual Hours 8967
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2242
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2019
Annual Hours 7228
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2409
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2018
Annual Hours 5871
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1957
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2017
Annual Hours 4448
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2224
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2016
Annual Hours 3658
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1829
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2015
Annual Hours 2293
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1147
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Pellet Island Pit & Plant Surface Intermittent Construction Sand and Gravel
Directions to Mine I87S to exit 17, I84W to exit 15A, right on Sl Pl, right CR-12, left CR 37, mine on right 1053 CR37 New Hampton NY

Parties

Name Dick's Concrete Co Inc
Role Operator
Start Date 1950-01-01
Name Barbara Penaluna; Richard Penaluna
Role Current Controller
Start Date 1950-01-01
Name Dick's Concrete Co Inc
Role Current Operator

Inspections

Start Date 2024-10-01
End Date 2024-10-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.75
Start Date 2024-06-12
End Date 2024-06-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2024-06-06
End Date 2024-06-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2017-04-11
End Date 2017-04-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.25
Start Date 2016-06-27
End Date 2016-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2015-10-26
End Date 2015-10-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2014-10-02
End Date 2014-10-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2013-09-11
End Date 2013-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2012-10-02
End Date 2012-10-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25.25
Start Date 2011-11-09
End Date 2011-11-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2011-11-02
End Date 2011-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.25
Start Date 2011-03-02
End Date 2011-03-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2009-11-24
End Date 2009-11-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2008-06-24
End Date 2008-06-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4
Start Date 2008-04-08
End Date 2008-04-08
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2007-04-04
End Date 2007-04-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2006-06-28
End Date 2006-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2005-09-06
End Date 2005-09-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2003-12-30
End Date 2004-01-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 24
Start Date 2003-08-21
End Date 2003-08-21
Activity SPECIAL ENFORCEMENT 1
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 2021
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1011
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 16
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 16
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 2
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 24
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 24
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 12
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 12
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 56
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 56
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 445
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 445
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 598
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 598
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 421
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 421
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 1092
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1092
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 1257
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1257
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 1109
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1109
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311980536 0213100 2009-08-06 123 RYAN STREET, PORT JERVIS, NY, 12771
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD
Case Closed 2009-08-06
302554829 0213100 2000-02-07 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2000-02-07
Emphasis S: SILICA, N: SILICA
Case Closed 2000-02-07

Related Activity

Type Complaint
Activity Nr 202920625
Health Yes

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2891466 DICK'S CONCRETE CO., INC. - W1HAGBLFUZ34 1053 COUNTY ROUTE 37, NEW HAMPTON, NY, 10958-4811
Capabilities Statement Link -
Phone Number 845-374-5966
Fax Number 845-374-7262
E-mail Address dicksconcreteny@aol.com
WWW Page -
E-Commerce Website -
Contact Person JILL WIEBOLDT
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 00HP2
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 212319
NAICS Code's Description Other Crushed and Broken Stone Mining and Quarrying
Buy Green Yes
Code 327320
NAICS Code's Description Ready?Mix Concrete Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State