Search icon

E. TETZ & SONS, INC.

Company Details

Name: E. TETZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1979 (46 years ago)
Date of dissolution: 31 May 2023
Entity Number: 556517
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD F TETZ JR Chief Executive Officer 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
E. TETZ & SONS, INC. DOS Process Agent 130 CROTTY RD, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
061002084
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

Permits

Number Date End date Type Address
30522 No data No data Mined land permit Rd 2, Crystal Run Road, Middletown,, NY, 10940 0980
30493 2013-07-24 2018-07-23 Mined land permit W side of Cemetary Road ~ 0.75 miles S of intersection with E. Main St. Ext.
30552 2013-02-01 2018-01-31 Mined land permit S side of Echo Lake Rd ~ 0.8 miles east of Orange Co. Rt. 50
30594 2000-08-31 2005-08-31 Mined land permit 130 Crotty Rd., Middletown, NY, 10941

History

Start date End date Type Value
2022-06-16 2022-12-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-04-26 2022-06-16 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2001-05-15 2021-05-04 Address 130 CROTTY RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
1999-05-14 2001-05-15 Address 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
1999-05-14 2001-05-15 Address 299 CRYSTAL RUN RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230531004047 2023-05-31 CERTIFICATE OF MERGER 2023-05-31
210504061613 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190513060019 2019-05-13 BIENNIAL STATEMENT 2019-05-01
180405006217 2018-04-05 BIENNIAL STATEMENT 2017-05-01
20180124091 2018-01-24 ASSUMED NAME CORP INITIAL FILING 2018-01-24

Mines

Mine Information

Mine Name:
S5000
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Industrial NEC

Parties

Party Name:
E Tetz & Sons Inc
Party Role:
Operator
Start Date:
2012-03-22
Party Name:
Peckham Industries Inc
Party Role:
Current Controller
Start Date:
2012-03-22
Party Name:
E Tetz & Sons Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Cone1
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Industrial NEC

Parties

Party Name:
E Tetz & Sons Inc
Party Role:
Operator
Start Date:
2012-03-22
Party Name:
Peckham Industries Inc
Party Role:
Current Controller
Start Date:
2012-03-22
Party Name:
E Tetz & Sons Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-09
Type:
Planned
Address:
130 CROTTY RD, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-22
Type:
Planned
Address:
299 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-26
Type:
Planned
Address:
299 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-03-24
Type:
Planned
Address:
299 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10941
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-05
Type:
Planned
Address:
RD 2 CRYSTAL RUN RD, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2117500
Current Approval Amount:
1917500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1940456.74

Court Cases

Court Case Summary

Filing Date:
2017-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CAPALBO
Party Role:
Plaintiff
Party Name:
E. TETZ & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-01-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
E. TETZ & SONS, INC.
Party Role:
Plaintiff
Party Name:
ATTARD,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOT FUNDING CORP.
Party Role:
Plaintiff
Party Name:
E. TETZ & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State