Search icon

COSSITT CONCRETE PRODUCTS, INC.

Company Details

Name: COSSITT CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1948 (77 years ago)
Entity Number: 82224
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
LANCE KENYON Chief Executive Officer 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346

DOS Process Agent

Name Role Address
LANCE KENYON DOS Process Agent 6543 MIDDLEPORT ROAD, HAMILTON, NY, United States, 13346

Form 5500 Series

Employer Identification Number (EIN):
150554719
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
70201 2019-04-04 2024-04-03 Mined land permit North of Clyde Street, protected by a gate, off Main Street.
70007 1995-05-08 2000-05-01 Mined land permit PO BOX 56, HAMILTON, NY, 13346 0056

History

Start date End date Type Value
1952-12-10 1961-05-01 Name MID-STATE CONCRETE PLANK, INC.
1948-05-26 1952-12-10 Name MID-STATE SAND, INC.
1948-05-26 2006-05-01 Address (NO STREET ADD. STATED), HAMILTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120625002648 2012-06-25 BIENNIAL STATEMENT 2012-05-01
080619002686 2008-06-19 BIENNIAL STATEMENT 2008-05-01
060501002672 2006-05-01 BIENNIAL STATEMENT 2004-05-01
B395847-2 1986-08-28 ASSUMED NAME CORP INITIAL FILING 1986-08-28
524615-5 1965-11-01 CERTIFICATE OF MERGER 1965-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-11
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:
38825.00
Total Face Value Of Loan:
38825.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Cossitt Sand Pit
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cossitt Concrete Products
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Lance Kenyon; Bill Smith
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Cossitt Concrete Products
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-08
Type:
Planned
Address:
6543 MIDDLEPORT RD, HAMILTON, NY, 13346
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2006-06-21
Type:
Planned
Address:
6543 MIDDLEPORT RD., HAMILTON, NY, 13346
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-03-08
Type:
Planned
Address:
6543 MIDDLEPORT RD., HAMILTON, NY, 13346
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1999-04-15
Type:
Complaint
Address:
6543 MIDDLEPORT RD., HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-05-05
Type:
Planned
Address:
6543 MIDDLEPORT RD., HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38825
Current Approval Amount:
38825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39185.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-06-18
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
COSSITT CONCRETE PRODUCTS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State