Search icon

TRACY MATERIALS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACY MATERIALS, INC. 401K PROFIT SHARING PLAN 2011 141656929 2012-07-12 TRACY MATERIALS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 212320
Sponsor’s telephone number 5187011673
Plan sponsor’s address 301 WINDY HILL ROAD, GREENWICH, NY, 12834

Plan administrator’s name and address

Administrator’s EIN 141656929
Plan administrator’s name TRACY MATERIALS, INC.
Plan administrator’s address 301 WINDY HILL ROAD, GREENWICH, NY, 12834
Administrator’s telephone number 5187011673

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing CHARLES TRACY
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing CHARLES TRACY
TRACY MATERIALS, INC. 401K PROFIT SHARING PLAN 2010 141656929 2011-10-04 TRACY MATERIALS, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 212320
Sponsor’s telephone number 5186953009
Plan sponsor’s address 301WINDY HILL ROAD, GREENWICH, NY, 12834

Plan administrator’s name and address

Administrator’s EIN 141656929
Plan administrator’s name TRACY MATERIALS, INC.
Plan administrator’s address 301WINDY HILL ROAD, GREENWICH, NY, 12834
Administrator’s telephone number 5186953009

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing CHARLES TRACY
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing CHARLES TRACY
TRACY MATERIALS, INC. 401K PROFIT SHARING PLAN 2010 141656929 2011-10-05 TRACY MATERIALS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 212320
Sponsor’s telephone number 5186953009
Plan sponsor’s address 301WINDY HILL ROAD, GREENWICH, NY, 12834

Plan administrator’s name and address

Administrator’s EIN 141656929
Plan administrator’s name TRACY MATERIALS, INC.
Plan administrator’s address 301WINDY HILL ROAD, GREENWICH, NY, 12834
Administrator’s telephone number 5186953009

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing CHARLES TRACY
Role Employer/plan sponsor
Date 2011-10-05
Name of individual signing CHARLES TRACY
TRACY MATERIALS, INC.401K PROFIT SHARING PLAN 2009 141656929 2010-10-11 TRACY MATERIALS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 212320
Sponsor’s telephone number 5186953009
Plan sponsor’s address 301 WINDY HILL ROAD, GREENWICH, NY, 12834

Plan administrator’s name and address

Administrator’s EIN 141656929
Plan administrator’s name TRACY MATERIALS, INC.
Plan administrator’s address 301 WINDY HILL ROAD, GREENWICH, NY, 12834
Administrator’s telephone number 5186953009

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing LAURIE MURPHY
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing LAURIE MURPHY

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

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
50914 2001-02-16 2006-01-25 Mined land permit 301 Windy Hill Rd, Greenwich, NY, 12834
50687 1996-03-18 1997-05-15 Mined land permit Rd #4 Box 4163, Greenwich, NY, 12834 0963

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)
1984-04-12 1992-11-04 Address %KENNETH R. TRACY, JR., WILSTON ST., 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
040420002539 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020322002665 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000418002605 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980407002552 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960425002233 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Mines

Mine Name Type Status Primary Sic
EASTON PLANT Surface Abandoned Construction Sand and Gravel
Directions to Mine Exit 7 off I-87 north to Rt. 7 east to a left onto Rt. 40 north. Left onto Rt. 29 to a right onto Windy Hill Rd. Mine 1 mile on right.

Parties

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

Inspections

Start Date 2009-10-06
End Date 2009-10-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2008-09-15
End Date 2008-10-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2008-06-30
End Date 2008-07-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2006-10-12
End Date 2006-10-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2006-04-11
End Date 2006-04-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2005-06-23
End Date 2005-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2004-12-13
End Date 2004-12-13
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2004-05-24
End Date 2004-05-26
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 20
Start Date 2004-04-06
End Date 2004-04-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11
Start Date 2003-04-16
End Date 2003-04-16
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2003-04-02
End Date 2003-04-03
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 20
Start Date 2002-05-29
End Date 2002-05-29
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2001-09-19
End Date 2001-09-20
Activity REGULAR INSPECTION
Number Inspectors 3
Total Hours 40
Start Date 2000-05-10
End Date 2000-05-11
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 19

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 3093
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1547
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 2992
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1496
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 5259
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1753
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 3394
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1697
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 5313
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1771
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 4914
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1638
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 4801
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1600
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 4948
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1649
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 5072
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1691
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 4983
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1661
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 5653
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1884
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 4965
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1655
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 4191
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1397
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 4480
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1493
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 4162
Avg. Annual Empl. 3
Avg. Employee Hours 1387
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 4660
Avg. Annual Empl. 3
Avg. Employee Hours 1553
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 2218
Avg. Annual Empl. 1
Avg. Employee Hours 2218
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 6778
Avg. Annual Empl. 3
Avg. Employee Hours 2259
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 2109
Avg. Annual Empl. 1
Avg. Employee Hours 2109
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 7114
Avg. Annual Empl. 3
Avg. Employee Hours 2371
ARCHDALE PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

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

Inspections

Start Date 2002-08-22
End Date 2002-08-22
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 4

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 40
Avg. Annual Empl. 2
Avg. Employee Hours 20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State