Search icon

CRANESVILLE BLOCK CO., INC.

Company Details

Name: CRANESVILLE BLOCK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1956 (69 years ago)
Entity Number: 96611
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Principal Address: 1250 RIVERFRONT CENTER, AMSTERDAM, NY, United States, 12010
Address: 1250 Riverfront Center, Amsterdam, NY, United States, 12010

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
CRANESVILLE BLOCK CO., INC. DOS Process Agent 1250 Riverfront Center, Amsterdam, NY, United States, 12010

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
141424795
Plan Year:
2020
Number Of Participants:
227
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
192
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
228
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:

Permits

Number Date End date Type Address
40840 2023-09-18 2028-08-17 Mined land permit NYS RTE 9 near Maple Road
70599 2023-07-24 2024-08-11 Mined land permit west side of Rt 11A, 1/2 mile south of Solvay Road
60115 2023-02-24 2028-01-31 Mined land permit 100 feet of Route 11 and 2,000 north of the intersection of Route 11 and Fox Ranch Rd
60220 2023-02-07 2024-09-23 Mined land permit West of NYS Rte 26, 450 feet South of Putnam Hill Road

History

Start date End date Type Value
2024-09-05 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-09-05 2024-09-05 Address 1250 RIVERFRONT CENTER, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2024-01-08 2024-07-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
2023-12-18 2024-01-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
240905002459 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230627003227 2023-06-27 BIENNIAL STATEMENT 2022-09-01
201110060261 2020-11-10 BIENNIAL STATEMENT 2020-09-01
181204007216 2018-12-04 BIENNIAL STATEMENT 2018-09-01
161205007625 2016-12-05 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S212P0067
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-06-27
Total Dollars Obligated:
63075.00
Current Total Value Of Award:
63075.00
Potential Total Value Of Award:
63075.00
Description:
2X2X6 CONCRETE BLOCK
Naics Code:
327331: CONCRETE BLOCK AND BRICK MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

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:
1660723.00
Total Face Value Of Loan:
2042312.50

Mines

Mine Information

Mine Name:
West Carthage Mine
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Lime
Secondary Sic:
Sand, Common

Parties

Party Name:
Champion Materials Inc
Party Role:
Operator
Start Date:
2002-07-23
End Date:
2019-05-23
Party Name:
James Madison Construction, Inc.
Party Role:
Operator
Start Date:
2019-05-24
End Date:
2020-05-23
Party Name:
Champion Construction Materials, Inc.
Party Role:
Operator
Start Date:
2020-05-24
End Date:
2023-02-06
Party Name:
Cranesville Block Co. Inc
Party Role:
Operator
Start Date:
2023-02-07
Party Name:
Champion Sand & Gravel Inc
Party Role:
Operator
Start Date:
1985-04-01
End Date:
1992-05-28
Party Name:
Champion Rock Products Inc
Party Role:
Operator
Start Date:
1992-05-29
End Date:
2002-07-22
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
2023-02-07
Party Name:
Cranesville Block Co. Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Watertown Sand & Stone/West Carthage Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Cranesville Block Co Inc
Party Role:
Operator
Start Date:
1987-10-01
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
1987-10-01
Party Name:
Cranesville Block Co Inc
Party Role:
Current Operator

Mine Information

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

Parties

Party Name:
Clark Concrete Company Inc
Party Role:
Operator
Start Date:
1998-04-01
End Date:
2005-12-12
Party Name:
Cranesville Block Co Inc
Party Role:
Operator
Start Date:
2005-12-13
Party Name:
Joseph Charles Tesiero; John A Tesiero III
Party Role:
Current Controller
Start Date:
2005-12-13
Party Name:
Cranesville Block Co Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-12
Type:
Complaint
Address:
3 COMMERCE AVE, ALBANY, NY, 12206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-04-14
Type:
Complaint
Address:
400 PFOHL ROAD, BUFFALO, NY, 14225
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-08-19
Type:
Unprog Rel
Address:
23903 CEMETERY ROAD, FELTS MILLS, NY, 13638
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-02
Type:
Complaint
Address:
895 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-12-23
Type:
Complaint
Address:
895 CATHERINE STREET, UTICA, NY, 13501
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1660723
Current Approval Amount:
2042312.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2065477.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 627-9109
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
153
Drivers:
115
Inspections:
97
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANESVILLE BLOCK CO., INC.
Party Role:
Defendant
Party Name:
NEW YORK STATE TEAMSTER,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2014-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEBLER
Party Role:
Plaintiff
Party Name:
CRANESVILLE BLOCK CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ANGELO
Party Role:
Plaintiff
Party Name:
CRANESVILLE BLOCK CO., INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State