Search icon

TOMPKINS BLUESTONE CO., INC.

Company Details

Name: TOMPKINS BLUESTONE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1981 (44 years ago)
Entity Number: 690101
ZIP code: 13783
County: Delaware
Place of Formation: New York
Address: 325 TAR HOLLOW RD, HANCOCK, NY, United States, 13783

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M MIRCH Chief Executive Officer 325 TAR HOLLOW RD, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 TAR HOLLOW RD, HANCOCK, NY, United States, 13783

Permits

Number Date End date Type Address
40974 No data No data Mined land permit Tar Hollow Road
40764 No data No data Mined land permit Tar Hollow Rd, Po Box 776, Hancock, NY, 13783
70916 No data No data Mined land permit Flanders Hill Road
70782 No data No data Mined land permit P.O. Box 776, Hancock, NY, 13783
40966 No data No data Mined land permit West side of Lordville Rd

History

Start date End date Type Value
2022-01-26 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2005-05-16 2015-04-01 Address 325 TAR HOLLOW RD, PO BOX 776, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
1997-04-23 2005-05-16 Address TAR HOLLOW RD, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1995-02-24 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-06-29 2005-05-16 Address TAR HOLLOW ROAD, P.O. BOX 776, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210409060275 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190411060151 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170623006100 2017-06-23 BIENNIAL STATEMENT 2017-04-01
150401006598 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130419006092 2013-04-19 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
502600.00
Total Face Value Of Loan:
502600.00

Mines

Mine Information

Mine Name:
Sanford Huntclub Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Dimension Slate

Parties

Party Name:
Tompkins Bluestone Co., Inc.
Party Role:
Operator
Start Date:
2002-05-22
Party Name:
Richard M Mirch
Party Role:
Current Controller
Start Date:
2002-05-22
Party Name:
Tompkins Bluestone Co., Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Borchert Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Dimension Slate

Parties

Party Name:
Tompkins Bluestone Co., Inc.
Party Role:
Operator
Start Date:
2002-06-10
Party Name:
Richard M Mirch
Party Role:
Current Controller
Start Date:
2002-06-10
Party Name:
Tompkins Bluestone Co., Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Thomas Quarry
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Dimension Sandstone

Parties

Party Name:
Tompkins Bluestone Co., Inc.
Party Role:
Operator
Start Date:
2002-06-10
Party Name:
Richard M Mirch
Party Role:
Current Controller
Start Date:
2002-06-10
Party Name:
Tompkins Bluestone Co., Inc.
Party Role:
Current Operator

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 637-5223
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
6
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State