Search icon

UPSTONE MATERIALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UPSTONE MATERIALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2017 (8 years ago)
Entity Number: 5115535
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 111 QUARRY RD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
NEIL DICOB (PRESIDENT) Chief Executive Officer 6702 BUCKLEY RD, SUITE 150M, SYRACUSE, NY, United States, 13212

Unique Entity ID

Unique Entity ID:
EMN3DZNTC139
CAGE Code:
3L5T5
UEI Expiration Date:
2025-10-08

Business Information

Division Name:
UPSTONE MATERIALS INC.
Activation Date:
2024-10-10
Initial Registration Date:
2017-06-23

Commercial and government entity program

CAGE number:
3L5T5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2029-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
TINA DAVIS
Corporate URL:
www.upstonematerials.com

Highest Level Owner

Vendor Certified:
2024-10-10
CAGE number:
FB8W4
Company Name:
COLAS SA

Immediate Level Owner

Vendor Certified:
2024-10-10
CAGE number:
1GUA0
Company Name:
BARRETT PAVING MATERIALS INC.

Permits

Number Date End date Type Address
50358 2024-08-13 2029-08-12 Mined land permit on the south-side of Quarry Road and south of Elbow Road
60057 2024-06-11 2029-05-31 Mined land permit South of NYS Rte 56, 0.5 miles NW of Stark Rd
50639 2023-09-11 2028-09-10 Mined land permit on the north-side of Hale Hill Road and west of SR 9
50062 2023-08-31 2028-08-30 Mined land permit on west-side of Quarry Road and I-87 and south of SR 22
50303 2023-08-30 2028-08-29 Mined land permit on the south-side of Quarry Road and west of Eddy Road

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 6702 BUCKLEY RD, SUITE 150M, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 640 YOUNG STREET, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 1
2023-04-21 2023-04-21 Address 6702 BUCKLEY RD, SUITE 150M, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-21 Address 640 YOUNG STREET, TONAWANDA, NY, 14151, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422004864 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230421000048 2023-04-21 BIENNIAL STATEMENT 2023-04-01
210420060059 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190417060470 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170406000041 2017-04-06 CERTIFICATE OF INCORPORATION 2017-04-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21219PU2W30001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
641437.50
Base And Exercised Options Value:
641437.50
Base And All Options Value:
641437.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-06-26
Description:
HOT-MIX ASPHALT AND TACK COAT
Naics Code:
324121: ASPHALT PAVING MIXTURE AND BLOCK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
6923G518A0035
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-10-01
Description:
FURNISH READ-MIX CONCRETE, AS NEEDED.
Naics Code:
212313: CRUSHED AND BROKEN GRANITE MINING AND QUARRYING
Product Or Service Code:
3630: CLAY AND CONCRETE PRODUCTS INDUSTRIES MACHINERY

Mines

Mine Information

Mine Name:
Plattsburgh Quarries
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Plattsburgh Quarries
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2004-06-07
Party Name:
Graymont Materials (NY) Inc.
Party Role:
Operator
Start Date:
2004-06-08
End Date:
2017-05-31
Party Name:
Upstone Materials Inc.
Party Role:
Operator
Start Date:
2017-06-01
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
2017-06-01
Party Name:
Upstone Materials Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
PORTABLE SCREENING PLANT #1
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Plattsburgh Quarries
Party Role:
Operator
Start Date:
1982-10-21
End Date:
2004-07-05
Party Name:
Graymont Materials (NY) Inc.
Party Role:
Operator
Start Date:
2004-07-06
End Date:
2017-06-04
Party Name:
Concrete Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1982-10-20
Party Name:
Upstone Materials Inc.
Party Role:
Operator
Start Date:
2017-06-05
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
2017-06-05
Party Name:
Upstone Materials Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Saranac Lake Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Saranac Lake Quarry
Party Role:
Operator
Start Date:
1983-06-01
End Date:
2004-07-05
Party Name:
Graymont Materials (NY) Inc.
Party Role:
Operator
Start Date:
2004-07-06
End Date:
2017-06-04
Party Name:
Torrington Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1983-05-31
Party Name:
Upstone Materials Inc.
Party Role:
Operator
Start Date:
2017-06-05
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
2017-06-05
Party Name:
Upstone Materials Inc.
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-05-05
Operation Classification:
Private(Property)
power Units:
41
Drivers:
35
Inspections:
37
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State