Search icon

DELANEY CRUSHED STONE PRODUCTS, INC.

Company Details

Name: DELANEY CRUSHED STONE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1985 (40 years ago)
Entity Number: 989050
ZIP code: 10005
County: Fulton
Place of Formation: New York
Principal Address: 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R BROWNLIE Chief Executive Officer 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
141681188
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401024602 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403002074 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210401060891 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190820002087 2019-08-20 BIENNIAL STATEMENT 2019-04-01
SR-13668 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Mines

Mine Information

Mine Name:
Adirondack Natural Resources
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Stone NEC
Secondary Sic:
Sand, Common

Parties

Party Name:
Delaney Crushed Stone Products Inc
Party Role:
Operator
Start Date:
1997-10-10
End Date:
2020-06-25
Party Name:
Adirondack Natural Resources, LLC
Party Role:
Operator
Start Date:
2020-06-26
Party Name:
Paul Bradt General Contractors
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1997-10-09
Party Name:
Richard Longo; Scott Longo; Julia Rossi
Party Role:
Current Controller
Start Date:
2020-06-26
Party Name:
Adirondack Natural Resources, LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Power Screen Commander
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Delaney Crushed Stone Products Inc
Party Role:
Operator
Start Date:
2001-05-01
Party Name:
Tetra Tech Inc
Party Role:
Current Controller
Start Date:
2001-05-01
Party Name:
Delaney Crushed Stone Products Inc
Party Role:
Current Operator

Date of last update: 17 Mar 2025

Sources: New York Secretary of State