Search icon

C & C READY-MIX CORPORATION

Company Details

Name: C & C READY-MIX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1951 (74 years ago)
Entity Number: 67234
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 3112 OLD VESTAL RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & C READY MIX CORPORATION PROFIT SHARING PLAN 2018 150544454 2019-01-23 C & C READY MIX CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 327300
Sponsor’s telephone number 6077975108
Plan sponsor’s address 3112 OLD VESTAL ROAD, VESTAL, NY, 138510157

Signature of

Role Plan administrator
Date 2019-01-23
Name of individual signing NICHOLAS CERRETANI
C & C READY MIX CORPORATION PROFIT SHARING PLAN 2017 150544454 2018-01-26 C & C READY MIX CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 327300
Sponsor’s telephone number 6077975108
Plan sponsor’s address 3112 OLD VESTAL ROAD, VESTAL, NY, 138510157

Signature of

Role Plan administrator
Date 2018-01-26
Name of individual signing NICHOLAS CERRETANI
C & C READY MIX CORPORATION PROFIT SHARING PLAN 2016 150544454 2017-06-08 C & C READY MIX CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 327300
Sponsor’s telephone number 6077975108
Plan sponsor’s address 3112 OLD VESTAL ROAD, VESTAL, NY, 138510157

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing NICHOLAS CERRETANI
C & C READY MIX CORPORATION PROFIT SHARING PLAN 2015 150544454 2016-08-02 C & C READY MIX CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 327300
Sponsor’s telephone number 6077975108
Plan sponsor’s address 3112 OLD VESTAL ROAD, VESTAL, NY, 138510157

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing NICHOLAS CERRETANI
C & C READY MIX CORPORATION PROFIT SHARING PLAN 2014 150544454 2015-07-28 C & C READY MIX CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-04-01
Business code 327300
Sponsor’s telephone number 6077975108
Plan sponsor’s address 3112 OLD VESTAL ROAD, VESTAL, NY, 138510157

Plan administrator’s name and address

Administrator’s EIN 150544454
Plan administrator’s name C&C READY MIX CORPORATION
Plan administrator’s address 3112 OLD VESTAL ROAD, VESTAL, NY, 138510157
Administrator’s telephone number 6077975108

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing NICHOLAS CERRETANI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3112 OLD VESTAL RD, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
NICHOLAS D CERRETANI JR Chief Executive Officer 3112 OLD VESTAL RD, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2001-06-12 2005-08-08 Address 3112 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
2001-06-12 2005-08-08 Address 3112 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2001-06-12 2005-08-08 Address 3112 OLD VESTAL ROAD, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-07-21 2001-06-12 Address 2628 PURDUE DRIVE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1993-07-21 2001-06-12 Address 3112 OLD VESTAL ROAD, BOX 157, VESTAL, NY, 13851, USA (Type of address: Service of Process)
1993-07-21 2001-06-12 Address 3112 OLD VESTAL ROAD, BOX 157, VESTAL, NY, 13851, USA (Type of address: Principal Executive Office)
1951-06-19 1993-07-21 Address 15 TOMPKINS ST., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604061251 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170607006124 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150603006724 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006038 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110620002668 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090604002808 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070705002725 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050808002963 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030521002581 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010612002152 2001-06-12 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341621175 0215800 2016-07-14 12252 ROUTE 38, BERKSHIRE, NY, 13736
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-07-14
Emphasis N: AMPUTATE
Case Closed 2016-10-21

Related Activity

Type Referral
Activity Nr 1112147
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2016-10-06
Abatement Due Date 2016-10-17
Current Penalty 2672.25
Initial Penalty 3563.0
Final Order 2016-10-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) 12252 State Highway 38, Berkshire, on or about 7-13-16, One employee was operating a Concrete Transit Mixer (Truck #54) without the specific training necessary to recognize the hazards associated with safely removing discharge chutes from the storage cradle. ABATEMENT CERTIFICATION IS REQUIRED FOR THIS ITEM
314353913 0215800 2011-08-11 3112 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-10-20
Emphasis S: SILICA, N: SILICA, S: NOISE
Case Closed 2013-02-12

Related Activity

Type Referral
Activity Nr 200888600
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-11-04
Abatement Due Date 2011-12-07
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-11-04
Abatement Due Date 2012-03-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-11-04
Abatement Due Date 2012-03-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-11-04
Abatement Due Date 2012-03-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-11-04
Abatement Due Date 2012-03-30
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100147 C04 I
Issuance Date 2011-11-04
Abatement Due Date 2011-11-22
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2011-11-21
Final Order 2012-04-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-11-04
Abatement Due Date 2011-11-22
Current Penalty 1500.0
Initial Penalty 5000.0
Contest Date 2011-11-21
Final Order 2012-04-11
Nr Instances 1
Nr Exposed 8
Gravity 02
314353723 0215800 2011-08-08 3112 OLD VESTAL ROAD, VESTAL, NY, 13850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-08
Emphasis N: AMPUTATE
Case Closed 2013-02-12

Related Activity

Type Complaint
Activity Nr 207599119
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08 II
Issuance Date 2011-11-03
Abatement Due Date 2011-12-07
Initial Penalty 3000.0
Contest Date 2011-11-21
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 G
Issuance Date 2011-11-03
Abatement Due Date 2011-12-07
Current Penalty 1080.0
Initial Penalty 1800.0
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 2011-11-03
Abatement Due Date 2011-12-07
Current Penalty 3200.0
Initial Penalty 8400.0
Contest Date 2011-11-21
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100023 E01
Issuance Date 2011-11-03
Abatement Due Date 2011-12-07
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2011-11-21
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-11-03
Abatement Due Date 2011-12-07
Current Penalty 1800.0
Initial Penalty 3600.0
Contest Date 2011-11-21
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2011-11-03
Abatement Due Date 2011-12-07
Contest Date 2011-11-21
Final Order 2012-04-09
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
312366263 0215800 2008-10-15 3818 ROUTE 17C, OWEGO, NY, 13837
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-11-13
Case Closed 2009-06-30

Related Activity

Type Accident
Activity Nr 100882117

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 E01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E03 IVA
Issuance Date 2008-12-01
Abatement Due Date 2009-01-03
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2008-12-01
Abatement Due Date 2009-05-01
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 IIB
Issuance Date 2008-12-01
Abatement Due Date 2009-05-01
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2008-12-01
Abatement Due Date 2009-04-01
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Current Penalty 825.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2008-12-01
Abatement Due Date 2008-12-04
Nr Instances 2
Nr Exposed 5
Gravity 03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State