Search icon

AUBURN SAND & STONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUBURN SAND & STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1979 (46 years ago)
Date of dissolution: 20 Mar 2012
Entity Number: 553401
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: NORTH ST. ROAD, AUBURN, NY, United States, 13021
Principal Address: ROUTE 34 NORTH STREET ROAD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY PLIS Chief Executive Officer ROUTE 34 NORTH ST RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTH ST. ROAD, AUBURN, NY, United States, 13021

Permits

Number Date End date Type Address
70244 No data No data Mined land permit No data
70233 No data No data Mined land permit NYS Route 34
70478 1988-08-12 1991-08-12 Mined land permit Centerport Road
70390 1987-07-07 1990-07-07 Mined land permit NY Route 34
70270 1982-07-20 1985-07-20 Mined land permit NY Route 34

History

Start date End date Type Value
2003-03-28 2007-04-11 Address 2650 MANROW ROAD, AUBURN, NY, 13021, 0093, USA (Type of address: Chief Executive Officer)
1992-10-28 2003-03-28 Address 251 EAST GENESEE STREET, AUBURN, NY, 13021, 0093, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-09-20 Address ROUTE 34 NORTH STREET RD., AUBURN, NY, 13021, 0093, USA (Type of address: Principal Executive Office)
1979-04-25 1993-09-20 Address NORTH ST. ROAD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210119082 2021-01-19 ASSUMED NAME LLC AMENDMENT 2021-01-19
20201124014 2020-11-24 ASSUMED NAME LLC INITIAL FILING 2020-11-24
120320000915 2012-03-20 CERTIFICATE OF DISSOLUTION 2012-03-20
090324002532 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070411002725 2007-04-11 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF525509M061
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2760.95
Base And Exercised Options Value:
2760.95
Base And All Options Value:
2760.95
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-12-29
Naics Code:
423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5610: MINERAL CONTRUCT MATERIALS BULK

Mines

Mine Information

Mine Name:
Auburn Sand & Stone Inc.
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Auburn Sand & Stone Inc
Party Role:
Operator
Start Date:
1979-08-15
Party Name:
J J Harrington Sand & Gravel Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-08-14
Party Name:
Donald Plis
Party Role:
Current Controller
Start Date:
1979-08-15
Party Name:
Auburn Sand & Stone Inc
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-08-26
Operation Classification:
PRIVATE TRUCKING SERVICE
power Units:
8
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State