Search icon

REDLAND FRONTIER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDLAND FRONTIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1983 (42 years ago)
Date of dissolution: 08 Jan 2002
Entity Number: 834021
ZIP code: 12207
County: Niagara
Place of Formation: New York
Principal Address: 12950 WORLDGATE DR, HERDON, VA, United States, 20170
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 18000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORP. SYS. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WAYNE P LYONS Chief Executive Officer 12950 WORLDGATE DR, HERDON, VA, United States, 20170

History

Start date End date Type Value
1999-06-14 2001-05-25 Address 11130 SUNRISE VALLEY DR., RESTON, VA, 20191, 4393, USA (Type of address: Chief Executive Officer)
1999-06-14 2001-05-25 Address 11130 SUNRISE VALLEY DR., RESTON, VA, 20191, 4393, USA (Type of address: Principal Executive Office)
1993-09-27 1999-06-14 Address 400 HINMAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-11-18 1999-06-14 Address 400 HINMAN RD, P.O. BOX 510, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-11-18 1999-06-14 Address 400 HINMAN RD, P.O. BOX 510, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020108000605 2002-01-08 CERTIFICATE OF MERGER 2002-01-08
010525002264 2001-05-25 BIENNIAL STATEMENT 2001-04-01
990614002776 1999-06-14 BIENNIAL STATEMENT 1999-04-01
981022000144 1998-10-22 CERTIFICATE OF CHANGE 1998-10-22
970404000439 1997-04-04 CERTIFICATE OF AMENDMENT 1997-04-04

Mines

Mine Information

Mine Name:
HOLCIM LOCKPORT QUARRY
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Redland Quarries NY Inc.
Party Role:
Operator
Start Date:
2003-03-26
End Date:
2009-12-31
Party Name:
Holcim Quarries NY, INC
Party Role:
Operator
Start Date:
2010-12-01
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1997-04-01
End Date:
1998-02-10
Party Name:
Flintkote Cement Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-04-06
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1998-02-11
End Date:
2003-03-25
Party Name:
Lafarge Mid Atlantic, LLC
Party Role:
Operator
Start Date:
2010-01-01
End Date:
2010-11-30
Party Name:
Genstar Stone Products Company
Party Role:
Operator
Start Date:
1980-04-07
End Date:
1983-12-30
Party Name:
Frontier Stone Inc
Party Role:
Operator
Start Date:
1983-12-31
End Date:
1997-03-31
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2010-12-01
Party Name:
Holcim Quarries NY, INC
Party Role:
Current Operator

Mine Information

Mine Name:
HOLCIM GASPORT QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Holcim Quarries NY, INC
Party Role:
Operator
Start Date:
2003-03-26
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1997-04-01
End Date:
1998-02-10
Party Name:
Flintkote Cement Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-04-06
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1998-02-11
End Date:
2003-03-25
Party Name:
Genstar Stone Products Company
Party Role:
Operator
Start Date:
1980-04-07
End Date:
1983-12-30
Party Name:
Frontier Stone Inc
Party Role:
Operator
Start Date:
1983-12-31
End Date:
1997-03-31
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2003-03-26
Party Name:
Holcim Quarries NY, INC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State