Search icon

BARRETT PAVING MATERIALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRETT PAVING MATERIALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1979 (46 years ago)
Entity Number: 595700
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 8590 bilstein boulevard, HAMILTON, OH, United States, 45015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RODNEY B. RUSSELL Chief Executive Officer 8590 BILSTEIN BOULEVARD, HAMILTON, OH, United States, 45015

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Permits

Number Date End date Type Address
70275 No data 1991-07-12 Mined land permit Hogsback Road
40522 No data 1990-06-26 Mined land permit 471 E.Manlius St. P.O.Box 576, E.Syracuse, NY, 13057 0057
70240 No data 1987-07-27 Mined land permit NYS Route 57 near Fulton
70905 No data No data Mined land permit Ellerson Rd. off US Rt 11.
60049 2023-10-25 2028-10-30 Mined land permit Rasbach Road, entrance is 0.4 miles from the Albany/Rasbach intersection

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 3 BECKER FARM ROAD, SUITE 307, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 8590 BILSTEIN BOULEVARD, HAMILTON, OH, 45015, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 3 BECKER FARM ROAD, SUITE 307, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-12-20 Address 3 BECKER FARM ROAD, SUITE 307, ROSELAND, NJ, 07068, USA (Type of address: Chief Executive Officer)
2023-08-23 2023-08-23 Address 8590 BILSTEIN BOULEVARD, HAMILTON, OH, 45015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220002374 2023-12-20 BIENNIAL STATEMENT 2023-12-20
230823003693 2023-08-18 AMENDMENT TO BIENNIAL STATEMENT 2023-08-18
211210000031 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191205060079 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006760 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Mines

Mine Information

Mine Name:
Norwood Quarry
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Allied Chemical Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-12-13
Party Name:
Barrett Paving Materials Inc
Party Role:
Operator
Start Date:
1979-12-14
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
1979-12-14
Party Name:
Barrett Paving Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Nichols Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Allied Chemical Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-12-13
Party Name:
Barrett Paving Materials Inc
Party Role:
Operator
Start Date:
1979-12-14
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
1979-12-14
Party Name:
Barrett Paving Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Litchfield Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Allied Chemical Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1979-12-13
Party Name:
Barrett Paving Materials Inc
Party Role:
Operator
Start Date:
1979-12-14
Party Name:
Colas S A
Party Role:
Current Controller
Start Date:
1979-12-14
Party Name:
Barrett Paving Materials Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-07-06
Type:
Complaint
Address:
CARRIER CIRCLE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-08-06
Type:
Complaint
Address:
26572 NYS RT 37, WATERTOWN, NY, 13601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-13
Type:
Unprog Rel
Address:
EAST GENESEE STREET, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-26
Type:
Planned
Address:
ROUTE 68, OSWEGATCHIE, NY, 13670
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-19
Type:
Planned
Address:
ROUTE 481, FULTON, NY, 13069
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State