Search icon

CRANESVILLE AGGREGATE COMPANIES, INC.

Company Details

Name: CRANESVILLE AGGREGATE COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1984 (41 years ago)
Entity Number: 929283
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 1250 RIVERFRONT CTR, AMSTERDAM, NY, United States, 12010
Principal Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRANESVILLE AGGREGATE COMPANIES, INC. DOS Process Agent 1250 RIVERFRONT CTR, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOSEPH TESIERO Chief Executive Officer 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010

Permits

Number Date End date Type Address
40237 2024-04-01 2025-09-12 Mined land permit County Road 11
40452 2023-03-23 2028-03-22 Mined land permit 427 Sacandaga Road, Scotia, NY, 12302 0262
50051 2022-06-06 2027-06-05 Mined land permit North of SR 29, east of Steele Ave Ext, south of Progress Rd.
50143 2022-01-22 2026-10-20 Mined land permit West of Second Ave., northwest of (V) Broadalbin
50039 2021-06-22 2026-04-06 Mined land permit East of NY Rt 9 and north of Old West Rd.

History

Start date End date Type Value
2024-07-09 2024-07-09 Address EXT NORTH, 2ND AVENUE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address EXT NORTH, 2ND AVENUE, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-07-09 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-06-27 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240709000115 2024-07-09 BIENNIAL STATEMENT 2024-07-09
230627002710 2023-06-27 BIENNIAL STATEMENT 2022-07-01
200701060096 2020-07-01 BIENNIAL STATEMENT 2020-07-01
181204007214 2018-12-04 BIENNIAL STATEMENT 2018-07-01
161205007637 2016-12-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
63540.00
Total Face Value Of Loan:
63540.00

Mines

Mine Information

Mine Name:
HUDSON VALLEY PIT
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cranesville Aggregate Companies Inc
Party Role:
Operator
Start Date:
1987-07-20
Party Name:
Hudson Valley Sand & Stone Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1987-07-19
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
1987-07-20
Party Name:
Cranesville Aggregate Companies Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Plant 5
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cushing Stone Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1984-08-08
Party Name:
Cranesville Aggregate Companies Inc
Party Role:
Operator
Start Date:
1984-08-09
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
1984-08-09
Party Name:
Cranesville Aggregate Companies Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Maple Ave Pit
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Twin Cities Sand & Gravel Company Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1994-04-30
Party Name:
Cranesville Aggregate Companies Inc
Party Role:
Operator
Start Date:
1994-05-01
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
1994-05-01
Party Name:
Cranesville Aggregate Companies Inc
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63540
Current Approval Amount:
63540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63114.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State