Search icon

REGIONAL GRAVEL PRODUCTS, INC.

Company Details

Name: REGIONAL GRAVEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1982 (43 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 757489
ZIP code: 14585
County: Monroe
Place of Formation: New York
Address: PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, United States, 14585
Principal Address: 8222 ROUTES 5&20 / POB 65, PO BOX 65, W BLOOMFIELD, NY, United States, 14585

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, United States, 14585

Chief Executive Officer

Name Role Address
LORETTA SPEZIO Chief Executive Officer 8222 ROUTES 5 & 20 PO BOX 65, PO BOX 65, WEST BLOOMFIELD, NY, United States, 14585

Permits

Number Date End date Type Address
80011 1999-08-16 2004-08-16 Mined land permit P.O. Box 65, West Bloomfield, NY, 14585 0012

History

Start date End date Type Value
2016-03-07 2021-11-01 Address 8222 ROUTES 5 & 20 PO BOX 65, PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
2014-03-06 2016-03-07 Address 8222 ROUTES 5 & 20 PO BOX 65, WEST BLOOMFIELD, NY, 14585, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-03-06 Address 4649 IDYLWOOD LANE, NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer)
2010-04-14 2021-11-01 Address PO BOX 65, 8222 ROUTES 5 & 20, W BLOOMFIELD, NY, 14585, USA (Type of address: Service of Process)
2006-04-18 2012-06-05 Address 841 ROUTE 64, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211101000244 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
200609060033 2020-06-09 BIENNIAL STATEMENT 2020-03-01
180307006617 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160307006647 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140306006549 2014-03-06 BIENNIAL STATEMENT 2014-03-01

Mines

Mine Information

Mine Name:
Macedon Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
S-S Gravel Operation
Party Role:
Operator
Start Date:
1979-01-01
End Date:
1983-01-18
Party Name:
Regional Sand & Gravel Inc
Party Role:
Operator
Start Date:
1986-11-03
Party Name:
Regional Gravel Products Inc
Party Role:
Operator
Start Date:
1983-01-19
End Date:
1986-11-02
Party Name:
Joseph Spezio
Party Role:
Current Controller
Start Date:
1986-11-03
Party Name:
Regional Sand & Gravel Inc
Party Role:
Current Operator

Date of last update: 17 Mar 2025

Sources: New York Secretary of State