Name: | TROY TOP SOIL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1979 (46 years ago) |
Entity Number: | 580476 |
ZIP code: | 12118 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118 |
Principal Address: | 748 HUDSON RIVER RD, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY L GRANDE, II | Chief Executive Officer | 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, United States, 12118 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
51018 | No data | No data | Mined land permit | Directly west of intersection of Flat Rock Rd, and State Rte. 4 on west side of Rte 4 |
40955 | No data | No data | Mined land permit | 549 Doty Hill Rd |
50479 | 2020-03-11 | 2025-02-10 | Mined land permit | North of Southline road, west of Antioch Road |
40691 | 1996-09-10 | 2001-09-01 | Mined land permit | 748 Hudson River Road, Mechanicsville, NY, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-01 | 2010-03-11 | Address | 8 ASHTON DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
2009-05-01 | 2011-09-30 | Address | 748 HUDSON RIVER ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
1997-09-19 | 2009-05-01 | Address | 2253 BURDETT AVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1993-05-11 | 2009-05-01 | Address | 2253 - BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2009-05-01 | Address | 2253 - BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1989-04-12 | 1997-09-19 | Address | 2253 BURDETT AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process) |
1979-09-11 | 1989-04-12 | Address | BOX 1053 34 JAY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504062321 | 2020-05-04 | BIENNIAL STATEMENT | 2019-09-01 |
20200207033 | 2020-02-07 | ASSUMED NAME CORP INITIAL FILING | 2020-02-07 |
130909006679 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110930002360 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
100311002186 | 2010-03-11 | BIENNIAL STATEMENT | 2009-09-01 |
090501002629 | 2009-05-01 | BIENNIAL STATEMENT | 2007-09-01 |
990921002228 | 1999-09-21 | BIENNIAL STATEMENT | 1999-09-01 |
970919002475 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
000055002882 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930511002370 | 1993-05-11 | BIENNIAL STATEMENT | 1992-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339858029 | 0213100 | 2014-07-21 | 286 SAND RD., MORRISONVILLE, NY, 12962 | |||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 899046 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A |
Issuance Date | 2014-12-22 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-01-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a): The employer failed to report to OSHA a work-related death within eight (8) hours after the death of the employee. A) Clinton County Landfill - On July 18, 2014, an employee had a work-related death at approximately noon and the employer did not report the death to OSHA until July 19, 2014 at 11:13 AM. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6587617006 | 2020-04-07 | 0248 | PPP | 748 HUDSON RIVER RD, MECHANICVILLE, NY, 12118-3802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6007968301 | 2021-01-26 | 0248 | PPS | 748 Hudson River Rd, Mechanicville, NY, 12118-3802 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State