Search icon

UNIVERSAL GRAVEL CORP.

Company Details

Name: UNIVERSAL GRAVEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1977 (48 years ago)
Entity Number: 441284
ZIP code: 13442
County: Oneida
Place of Formation: New York
Address: PO BOX 107, ROME, NY, United States, 13442
Principal Address: 6411 28 RTE 233, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC A ROSSI Chief Executive Officer PO BOX 107, ROME, NY, United States, 13442

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 107, ROME, NY, United States, 13442

Permits

Number Date End date Type Address
60281 2021-01-22 2025-12-31 Mined land permit Williams Road, entrance is 1/4 mile east from the St Rt 26/Williams Road intersection

History

Start date End date Type Value
2003-07-10 2009-08-24 Address PO BOX 180, 7176 LOWER E DOMINICK ST, ROME, NY, 13442, 0180, USA (Type of address: Principal Executive Office)
2001-08-23 2009-08-24 Address PO BOX 180, ROME, NY, 13442, 0180, USA (Type of address: Chief Executive Officer)
2001-08-23 2003-07-10 Address PO BOX 180, 7176 LOWER E DOMINICK S8, ROME, NY, 13442, 0180, USA (Type of address: Principal Executive Office)
2001-08-23 2009-08-24 Address PO BOX 180, 7176 LOWER E DOMINICK S8, ROME, NY, 13442, 0180, USA (Type of address: Service of Process)
1993-09-13 2001-08-23 Address PO BOX 107 7176 LOWER EAST, DOMINICK STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1993-09-13 2001-08-23 Address PO BOX 107 7176 LOWER EAST, DOMINCK STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
1993-09-13 2001-08-23 Address PO BOX 107, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1977-07-12 1993-09-13 Address LOWER E. DOMINICK ST., BOX 444, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100923039 2010-09-23 ASSUMED NAME LLC INITIAL FILING 2010-09-23
090824002327 2009-08-24 BIENNIAL STATEMENT 2009-07-01
070716003065 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050901002121 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030710002511 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010823002404 2001-08-23 BIENNIAL STATEMENT 2001-07-01
990716002105 1999-07-16 BIENNIAL STATEMENT 1999-07-01
970714002793 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930913002169 1993-09-13 BIENNIAL STATEMENT 1993-07-01
A414519-4 1977-07-12 CERTIFICATE OF INCORPORATION 1977-07-12

Mines

Mine Name Type Status Primary Sic
Craig Pit Surface Abandoned Construction Sand and Gravel

Parties

Name Universal Gravel Corp
Role Operator
Start Date 1950-01-01
Name Universal Gravel Corp
Role Current Controller
Start Date 1950-01-01
Name Universal Gravel Corp
Role Current Operator

Date of last update: 01 Mar 2025

Sources: New York Secretary of State