Search icon

G. W. BRYANT CORE SANDS, INC.

Company Details

Name: G. W. BRYANT CORE SANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1946 (79 years ago)
Entity Number: 58063
ZIP code: 13401
County: Oneida
Place of Formation: New York
Address: 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2023 150509066 2024-09-13 G.W. BRYANT CORE SANDS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2022 150509066 2023-10-16 G.W. BRYANT CORE SANDS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2021 150509066 2022-10-17 G.W. BRYANT CORE SANDS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2020 150509066 2021-08-12 G.W. BRYANT CORE SANDS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2019 150509066 2020-09-03 G.W. BRYANT CORE SANDS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2018 150509066 2019-10-10 G.W. BRYANT CORE SANDS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2017 150509066 2018-09-14 G.W. BRYANT CORE SANDS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2016 150509066 2017-09-26 G.W. BRYANT CORE SANDS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2015 150509066 2016-09-26 G.W. BRYANT CORE SANDS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920
G.W. BRYANT CORE SANDS, INC. EMPLOYEES DEFERRED SAVINGS & PROFIT SHARING PLAN & TRUST 2014 150509066 2015-10-15 G.W. BRYANT CORE SANDS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 212320
Sponsor’s telephone number 3152451920
Plan sponsor’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070

Plan administrator’s name and address

Administrator’s EIN 150509066
Plan administrator’s name G.W. BRYANT CORE SANDS, INC.
Plan administrator’s address PO BOX 70 2861 BRYANT ROAD, MC CONNELLSVILLE, NY, 134010070
Administrator’s telephone number 3152451920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401

Chief Executive Officer

Name Role Address
BRYANT J. FARNSWORTH Chief Executive Officer 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, United States, 13401

Permits

Number Date End date Type Address
60001 2023-09-26 2028-08-31 Mined land permit Bryant Road, 0.3 miles west of the Bones/Bryant intersection

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-01-10 Address 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-01-10 Address 2861 BRYANT ROAD, MCCONNELLSVILLE, NY, 13401, USA (Type of address: Service of Process)
1959-04-08 2024-01-10 Shares Share type: CAP, Number of shares: 0, Par value: 60000
1946-03-11 1959-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1946-03-11 2017-06-29 Address (NO STREET ADD), ANNSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002112 2024-01-10 BIENNIAL STATEMENT 2024-01-10
170629002061 2017-06-29 BIENNIAL STATEMENT 2016-03-01
991213000599 1999-12-13 CERTIFICATE OF AMENDMENT 1999-12-13
Z008588-2 1980-01-08 ASSUMED NAME CORP INITIAL FILING 1980-01-08
154895 1959-04-08 CERTIFICATE OF AMENDMENT 1959-04-08
6631-26 1946-03-11 CERTIFICATE OF INCORPORATION 1946-03-11

Mines

Mine Name Type Status Primary Sic
G W Bryant Core Sands Inc. Surface Active Sand, Industrial NEC
Directions to Mine RT 90 EAST TO CANASTOTA EXIT, GO NORTH ON RT 13 TO MCCONNELLSVILLE, TURN RIGHT GO THROUGH TOWN , 1 MILE, TURN LEFT ON BRYANT RD.

Parties

Name G W Bryant Core Sands Inc
Role Operator
Start Date 1950-01-01
Name John J Bryant (Trust)
Role Current Controller
Start Date 1950-01-01
Name G W Bryant Core Sands Inc
Role Current Operator

Accidents

Accident Date 2010-05-21
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Unclassified, insufficient data
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Unknown.
Accident Date 2003-03-13
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EE SLIPPED AND LOST FOOTING ON GROUND ICE AND INJURED LEFT FOOT.
Accident Date 2002-05-29
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative FIRE. UNDER INVESTIGATION. NO EE INJURIES.

Inspections

Start Date 2024-11-19
End Date 2024-11-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2024-06-27
End Date 2024-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2023-12-21
End Date 2023-12-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2023-06-29
End Date 2023-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2022-12-01
End Date 2022-12-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.5
Start Date 2022-06-14
End Date 2022-06-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2021-12-01
End Date 2021-12-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2021-09-22
End Date 2021-09-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2021-08-26
End Date 2021-09-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2021-01-27
End Date 2021-01-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.25
Start Date 2020-09-10
End Date 2020-09-10
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3
Start Date 2020-08-11
End Date 2020-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2020-01-09
End Date 2020-01-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2019-07-24
End Date 2019-07-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21
Start Date 2018-12-12
End Date 2018-12-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2018-09-12
End Date 2018-09-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2017-10-03
End Date 2017-10-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.5
Start Date 2017-05-08
End Date 2017-05-08
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4.5
Start Date 2017-05-03
End Date 2017-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.25
Start Date 2016-11-22
End Date 2016-11-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 11689
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1948
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 4469
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1490
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 12516
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2503
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 7122
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2374
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 15028
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2505
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 7657
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2552
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 11740
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2348
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 7037
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2346
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 10538
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 811
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 6433
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2144
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 10423
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2606
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 6301
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1575
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 10408
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2602
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 5635
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1878
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 9595
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2399
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 4556
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1519
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 9535
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1907
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 3157
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1579
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 10058
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2012
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 3005
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1503

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
170628 Intrastate Non-Hazmat 2024-08-21 5476 2023 2 1 Auth. For Hire, Private(Property)
Legal Name G W BRYANT CORE SANDS INC
DBA Name -
Physical Address 2861 BRYANT RD, MCCONNELLSVILLE, NY, 13401, US
Mailing Address PO BOX 70, MCCONNELLSVILLE, NY, 13401, US
Phone (315) 245-1920
Fax (315) 245-1926
E-mail OFFICE2@BRYANTCORESANDS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State