Search icon

HUNTINGTON READY MIXED CONCRETE, INC.

Company Details

Name: HUNTINGTON READY MIXED CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1974 (50 years ago)
Entity Number: 5183979
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 222 Middle Country Road, Suite 204, SMITHTOWN, NY, United States, 11787
Principal Address: 1272 SPEONK-RIVERHEAD ROAD, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER P. RING ESQ DOS Process Agent 222 Middle Country Road, Suite 204, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
LOUIS GRAUSSO Chief Executive Officer PO BOX 11, SPEONK, NY, United States, 11972

Permits

Number Date End date Type Address
10034 2019-03-29 2024-03-28 Mined land permit Speonk Riverhead Rd, Speonk

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 11, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2017-09-12 2024-12-02 Address PO BOX 11, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2017-09-12 2024-12-02 Address 737 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1974-12-26 2017-09-12 Address 128 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1974-12-26 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202000146 2024-12-02 BIENNIAL STATEMENT 2024-12-02
170912002017 2017-09-12 BIENNIAL STATEMENT 2016-12-01
A202584-2 1974-12-26 CERTIFICATE OF INCORPORATION 1974-12-26

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
66250.00
Total Face Value Of Loan:
66250.00

Mines

Mine Information

Mine Name:
Kings Park Sand & Stone Incorporated
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Huntington Ready Mixed Concrete Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-03-13
Party Name:
Kings Park Sand & Stone Inc
Party Role:
Operator
Start Date:
1985-03-14
Party Name:
Gisonda Mike
Party Role:
Current Controller
Start Date:
1985-03-14
Party Name:
Kings Park Sand & Stone Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Westhampton Property Associates Inc
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Westhampton Property Associates Inc
Party Role:
Operator
Start Date:
2006-12-14
Party Name:
Huntington Ready Mixed Concrete Inc
Party Role:
Operator
Start Date:
1998-10-01
End Date:
2006-12-13
Party Name:
Giuseppe Giaquinto; Luigi Giaquinto
Party Role:
Current Controller
Start Date:
2006-12-14
Party Name:
Westhampton Property Associates Inc
Party Role:
Current Operator

Mine Information

Mine Name:
HUNTINGTON READY MIX
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Sand, Industrial NEC

Parties

Party Name:
Huntington Ready Mixed Concrete Inc
Party Role:
Operator
Start Date:
2015-05-19
Party Name:
Louis J Grausso
Party Role:
Current Controller
Start Date:
2015-05-19
Party Name:
Huntington Ready Mixed Concrete Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66250
Current Approval Amount:
66250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66937.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State