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
Name | Role | Address |
---|---|---|
TIMOTHY J. DUNN, II, ESQ. | Agent | 82 MAIN STREET, TAPPAN, NY, 10983 |
Name | Role | Address |
---|---|---|
DELL MATERIALS INC | DOS Process Agent | 9 BERGEN TPKE, LITTLE FERRY, NJ, United States, 07643 |
Name | Role | Address |
---|---|---|
ANTHONY DELLECHIAIE | Chief Executive Officer | 9 BERGEN TPKE, LITTLE FERRY, NJ, United States, 07643 |
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) |
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 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPIRE SAND & GRAVEL | Surface | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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