Search icon

TILCON NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TILCON NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1981 (45 years ago)
Date of dissolution: 15 Feb 1989
Entity Number: 673912
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
40319 2024-07-09 2029-07-08 Mined land permit NYS Rte 81 Earlton
30010 2022-09-19 2027-09-18 Mined land permit 1 Crusher Rd, West Nyack, NY 10994
30034 2022-07-11 2027-07-10 Mined land permit Rte 17A Goshen, NY
30067 2021-05-14 2026-05-13 Mined land permit 41 Elm Ave, Tomkins Cove, NY 10986
30066 2021-02-24 2026-02-23 Mined land permit Conger Ave, Haverstraw, NY 10927

History

Start date End date Type Value
2003-01-15 2008-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1981-01-16 2003-01-15 Address 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-10588 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080116000669 2008-01-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2008-02-15
030115000509 2003-01-15 CERTIFICATE OF CHANGE 2003-01-15
B742380-2 1989-02-15 CERTIFICATE OF TERMINATION 1989-02-15
A731583-7 1981-01-16 APPLICATION OF AUTHORITY 1981-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
W15QKN07A0109
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-03-21
Description:
ADMIN MOD TO ADD FAR CLAUSE 52.222-50 TO BPA
Naics Code:
212311: DIMENSION STONE MINING AND QUARRYING
Product Or Service Code:
3805: EARTH MOVING AND EXCAVATING EQUIPMENT

Mines

Mine Information

Mine Name:
Goshen Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Dutchess Quarry & Supply Co Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2013-03-15
Party Name:
Tilcon New York Inc
Party Role:
Operator
Start Date:
2013-03-16
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2013-03-16
Party Name:
Tilcon New York Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Tomkins Cove Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Granite

Parties

Party Name:
Martin Marietta Aggregates
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-03-31
Party Name:
Tilcon New York Inc
Party Role:
Operator
Start Date:
1981-01-26
End Date:
1996-09-08
Party Name:
Hudson River Aggregates Inc
Party Role:
Operator
Start Date:
1978-04-01
End Date:
1981-01-25
Party Name:
Tilcon New York Inc
Party Role:
Operator
Start Date:
1996-09-09
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1996-09-09
Party Name:
Tilcon New York Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Haverstraw Quarry & Mill
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Martin Marietta Aggregates
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1978-03-31
Party Name:
Tilcon New York Inc
Party Role:
Operator
Start Date:
1981-01-26
End Date:
1996-09-08
Party Name:
Hudson River Aggregates Inc
Party Role:
Operator
Start Date:
1978-04-01
End Date:
1981-01-25
Party Name:
Tilcon New York Inc
Party Role:
Operator
Start Date:
1996-09-09
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
1996-09-09
Party Name:
Tilcon New York Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-02
Type:
FollowUp
Address:
980 EAST 149TH STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-10-22
Type:
Referral
Address:
980 EAST 149TH STREET, BRONX, NY, 10455
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
BELLADONE
Party Role:
Plaintiff
Party Name:
TILCON NEW YORK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
TILCON NEW YORK INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TILCON NEW YORK INC.
Party Role:
Plaintiff
Party Name:
COFIRE PAVING CORPORATI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State