Search icon

EMPIRE STONE PRODUCTS, INC.

Company Details

Name: EMPIRE STONE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1979 (46 years ago)
Date of dissolution: 28 Mar 2008
Entity Number: 547446
ZIP code: 07643
County: New York
Place of Formation: New York
Address: 9 BERGEN TPKE, LITTLE FERRY, NJ, United States, 07643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TIMOTHY J. DUNN, II, ESQ. Agent 82 MAIN STREET, TAPPAN, NY, 10983

DOS Process Agent

Name Role Address
DELL MATERIALS INC DOS Process Agent 9 BERGEN TPKE, LITTLE FERRY, NJ, United States, 07643

Chief Executive Officer

Name Role Address
ANTHONY DELLECHIAIE Chief Executive Officer 9 BERGEN TPKE, LITTLE FERRY, NJ, United States, 07643

History

Start date End date Type Value
1994-05-04 1997-04-22 Address ONE HILL STREET, PATERSON, NJ, 07502, USA (Type of address: Chief Executive Officer)
1994-05-04 1997-04-22 Address 1 HILL STREET, PATERSON, NJ, 07502, USA (Type of address: Principal Executive Office)
1994-05-04 1997-04-22 Address 1 HILL STREET, PATERSON, NJ, 07502, USA (Type of address: Service of Process)
1984-01-20 1994-05-04 Address 82 MAIN STREET, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
1980-02-28 1984-01-20 Address 500 BRADLEY HILL RD, BAUVELT, NY, 10913, USA (Type of address: Service of Process)
1979-03-27 1980-02-28 Address 1 CHERRY LANE, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180522041 2018-05-22 ASSUMED NAME LLC INITIAL FILING 2018-05-22
080328000375 2008-03-28 CERTIFICATE OF DISSOLUTION 2008-03-28
990315002358 1999-03-15 BIENNIAL STATEMENT 1999-03-01
970422002707 1997-04-22 BIENNIAL STATEMENT 1997-03-01
940504002275 1994-05-04 BIENNIAL STATEMENT 1994-03-01
B061130-3 1984-01-20 CERTIFICATE OF AMENDMENT 1984-01-20
A647527-3 1980-02-28 CERTIFICATE OF AMENDMENT 1980-02-28
A563055-3 1979-03-27 CERTIFICATE OF INCORPORATION 1979-03-27

Mines

Mine Name Type Status Primary Sic
EMPIRE SAND & GRAVEL Surface Abandoned Construction Sand and Gravel
Directions to Mine Langlitz Road off 284N Westtown, NY

Parties

Name Ringwood Sand & Gravel Company Of New York
Role Operator
Start Date 1950-01-01
End Date 1980-02-13
Name Empire Stone Products
Role Operator
Start Date 1980-11-13
End Date 1987-07-31
Name Empire Stone Products Inc
Role Operator
Start Date 1980-02-14
End Date 1980-11-12
Name Tilcon New York Inc
Role Operator
Start Date 1999-07-01
Name Empire Stone Products Inc
Role Operator
Start Date 1987-08-01
End Date 1999-06-30
Name CRH PLC
Role Current Controller
Start Date 1999-07-01
Name Tilcon New York Inc
Role Current Operator

Inspections

Start Date 2002-03-06
End Date 2002-03-06
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-02-13
End Date 2001-02-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 23
Start Date 2001-01-11
End Date 2001-01-11
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 5
Start Date 2000-03-22
End Date 2000-03-23
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 7789
Avg. Annual Empl. 4
Avg. Employee Hours 1947
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1958
Avg. Annual Empl. 1
Avg. Employee Hours 1958
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 11983
Avg. Annual Empl. 5
Avg. Employee Hours 2397
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 2209
Avg. Annual Empl. 1
Avg. Employee Hours 2209

Date of last update: 18 Mar 2025

Sources: New York Secretary of State