Search icon

WASHED AGGREGATE RESOURCES, INC.

Company Details

Name: WASHED AGGREGATE RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1978 (47 years ago)
Entity Number: 493786
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Principal Address: C/O H BROMBERGER, 14 KETTLE CREEK RD, WESTON, CT, United States, 06883
Address: MACKEY BUTTS AND WISE, 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY BROMBERGER Chief Executive Officer 14 KETTLE CREEK RD, WESTON, CT, United States, 06883

DOS Process Agent

Name Role Address
IAN MACDONALD DOS Process Agent MACKEY BUTTS AND WISE, 319 MILL STREET, POUGHKEEPSIE, NY, United States, 12601

Permits

Number Date End date Type Address
40466 2018-05-24 2023-05-23 Mined land permit 459 Old State Rte 22, Amenia, NY, 12501 5513

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 14 KETTLE CREEK RD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-29 Address MACKEY BUTTS AND WISE, 319 MILL STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2019-11-13 2020-07-09 Address 10 ROCK SIMMON LN, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
2014-08-13 2019-11-13 Address 10 ROCK SIMMON LN, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
2014-08-13 2024-07-29 Address 14 KETTLE CREEK RD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729000582 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230110000741 2023-01-10 BIENNIAL STATEMENT 2022-06-01
200709061694 2020-07-09 BIENNIAL STATEMENT 2020-06-01
191113002014 2019-11-13 BIENNIAL STATEMENT 2018-06-01
140813002171 2014-08-13 BIENNIAL STATEMENT 2014-06-01

Mines

Mine Information

Mine Name:
WASHED AGGREGAGTES RESOURCES
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Luther Sand & Gravel
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-04-19
Party Name:
Washed Aggregate Resources Inc
Party Role:
Operator
Start Date:
1979-04-20
Party Name:
Dominick Peburn
Party Role:
Current Controller
Start Date:
1979-04-20
Party Name:
Washed Aggregate Resources Inc
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State