Search icon

TRACY MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACY MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1984 (41 years ago)
Entity Number: 909065
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 301 WINDY HILL RD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH R TRACY, JR. Chief Executive Officer 22 JACKSON AVE, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 WINDY HILL RD, GREENWICH, NY, United States, 12834

Form 5500 Series

Employer Identification Number (EIN):
141656929
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50561 No data 1997-06-12 Mined land permit Rd #4 Box 4163, Greenwich, NY, 12834 0963
50297 2012-03-06 2014-11-08 Mined land permit East of Windy Hill Road, west of Battenkill River.
50624 2004-02-27 2008-11-16 Mined land permit Rt 74A, on east side, 400 ft. south of Gillis Road
50562 2002-09-11 2007-06-12 Mined land permit R.D. Box 4163, Greenwich, NY, 12834 0963
50941 2002-05-31 2007-05-23 Mined land permit Rd #4 Box 4163, Greenwich, NY, 12834

History

Start date End date Type Value
1996-04-25 1998-04-07 Address R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1996-04-25 1998-04-07 Address R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1992-11-04 2006-04-20 Address WILSON STREEET, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1992-11-04 1996-04-25 Address R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1992-11-04 1996-04-25 Address R R #4 BOX 4163, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140813002179 2014-08-13 BIENNIAL STATEMENT 2014-04-01
120614002479 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100415002996 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080331002914 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060420002092 2006-04-20 BIENNIAL STATEMENT 2006-04-01

Mines

Mine Information

Mine Name:
EASTON PLANT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tracy Materials Inc
Party Role:
Operator
Start Date:
1985-07-01
Party Name:
Kenneth R Tracy Jr
Party Role:
Current Controller
Start Date:
1985-07-01
Party Name:
Tracy Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
ARCHDALE PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Tracy Materials Inc
Party Role:
Operator
Start Date:
1998-10-01
Party Name:
Kenneth R Tracy Jr
Party Role:
Current Controller
Start Date:
1998-10-01
Party Name:
Tracy Materials 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