Search icon

JOHN TALARICO CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN TALARICO CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1945 (80 years ago)
Entity Number: 55797
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 5967 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J TALARICO Chief Executive Officer 5967 STATE ROUTE 5, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5967 STATE ROUTE 5, HERKIMER, NY, United States, 13350

Form 5500 Series

Employer Identification Number (EIN):
150506828
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-10 2007-02-16 Address 5967 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1999-02-04 2001-04-10 Address 1276 STATE ROUTE 5S, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1997-03-05 1999-02-04 Address 1276 STATE ROUTE 5S, MOHAWK, NY, 13407, USA (Type of address: Principal Executive Office)
1997-03-05 2001-04-10 Address 1276 STATE ROUTE 5S, MOHAWK, NY, 13407, USA (Type of address: Service of Process)
1997-03-05 2001-04-10 Address 1276 STATE ROUTE 5S, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090210002141 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070216002575 2007-02-16 BIENNIAL STATEMENT 2007-01-01
050309002434 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030205002544 2003-02-05 BIENNIAL STATEMENT 2003-01-01
010410002429 2001-04-10 BIENNIAL STATEMENT 2001-01-01

Mines

Mine Information

Mine Name:
St Johnsville Plant
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Eastern Rock Products Inc
Party Role:
Operator
Start Date:
1987-04-08
End Date:
1988-11-13
Party Name:
Hanson Aggregates Inc
Party Role:
Operator
Start Date:
2004-03-30
End Date:
2004-06-09
Party Name:
Hanson Aggregates New York Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2004-03-29
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
2004-06-10
End Date:
2025-04-30
Party Name:
Heidelberg Materials Northeast LLC
Party Role:
Operator
Start Date:
2025-05-01
Party Name:
John Talarico Contracting Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1987-04-07
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2025-05-01
Party Name:
Heidelberg Materials Northeast LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State