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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF DELANEY CRUSHED STONE PRODUCTS, INC. 2017 141681188 2018-10-09 DELANEY CRUSHED STONE PRODUCTS, INC 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 212310
Sponsor’s telephone number 5188634345
Plan sponsor’s address P.O. BOX 1289, NORTHVILLE, NY, 12134

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JANET BRUNNER
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF DELANEY CRUSHED STONE PRODUCTS, INC. 2011 141681188 2012-09-17 DELANEY CRUSHED STONE PRODUCTS, INC 120
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 212310
Sponsor’s telephone number 5186615304
Plan sponsor’s address PO BOX C, MAYFIELD, NY, 121170187

Plan administrator’s name and address

Administrator’s EIN 141681188
Plan administrator’s name DELANEY CRUSHED STONE PRODUCTS, INC
Plan administrator’s address PO BOX C, MAYFIELD, NY, 121170187
Administrator’s telephone number 5186615304

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing ANDY IANNOTTI
Role Employer/plan sponsor
Date 2012-09-17
Name of individual signing ANDY IANNOTTI
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF DELANEY CRUSHED STONE PRODUCTS, INC. 2010 141681188 2011-07-25 DELANEY CRUSHED STONE PRODUCTS, INC 117
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 212310
Sponsor’s telephone number 5186615304
Plan sponsor’s address PO BOX C, MAYFIELD, NY, 121170187

Plan administrator’s name and address

Administrator’s EIN 141681188
Plan administrator’s name DELANEY CRUSHED STONE PRODUCTS, INC
Plan administrator’s address PO BOX C, MAYFIELD, NY, 121170187
Administrator’s telephone number 5186615304

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing TINA M. DELANEY
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing TINA M. DELANEY
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF DELANEY CRUSHED STONE PRODUCTS, INC. 2009 141681188 2010-09-28 DELANEY CRUSHED STONE PRODUCTS, INC 110
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 212310
Sponsor’s telephone number 5186615304
Plan sponsor’s address PO BOX C, MAYFIELD, NY, 121170187

Plan administrator’s name and address

Administrator’s EIN 141681188
Plan administrator’s name DELANEY CRUSHED STONE PRODUCTS, INC
Plan administrator’s address PO BOX C, MAYFIELD, NY, 121170187
Administrator’s telephone number 5186615304

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing TINA M. DELANEY

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

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 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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)
2021-04-01 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-20 2023-04-03 Address 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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
SR-13667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130422006149 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110426002106 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090402002985 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070507000235 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07

Mines

Mine Name Type Status Primary Sic
Adirondack Natural Resources Surface Active Crushed, Broken Stone NEC
Secondary Sic Sand, Common
Directions to Mine I90W to ext 27, right on NY 30, left on NY 30N, left on NY30,mine on left. Sign posted 410 NY-30 Northville NY N43 23 745 W074 19 068

Parties

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

Accidents

Accident Date 2023-10-17
Degree Inhury OCCUPATNAL ILLNESS NOT DEG 1-6
Accident Type Inhalation of radiations, caustics, toxic and noxious substances
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee visited the doctor for coughing and congestion symptoms
Accident Date 2002-08-09
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Fall to the walkway or working surface
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative LADDER WAS PLACED IN ROCKY AND UNSTABLE AREA. EMPLOYEE DESCENDING OFF LADDER; LADDER BECAME UNSTEADY CAUSING HIM TO FALL OFF AND HURT ANKLE.
Accident Date 2001-07-26
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by falling object
Ocupation Drill helper
Narrative A SLEEVE FROM THE DRILL FELL FROM APPROX. 36 HIGH, STRIKING THE DRILLER ON THE PINKY. THERE WAS AN ATTEMPT TO REMOVE THE SLEEVE BEFORE RAISING DRILL TABLE INTO THE AIR. THE SLEEVE WOULD NOT C OME OFF AFTER SEVERAL ATTEMPTS. THE DRILLER & HELPER DECIDED TO RAISE TABLE. THE SLEEVE SUBSEQUENTLY FELL. THE DRILLER SUSTAINED A BROKEN FINGER AND A LACERATION REQUIRING MEDICAL CARE.

Inspections

Start Date 2025-01-07
End Date 2025-01-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2024-05-22
End Date 2024-05-22
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2
Start Date 2024-04-16
End Date 2024-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29
Start Date 2023-12-15
End Date 2023-12-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2023-11-14
End Date 2023-11-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 54.5
Start Date 2023-11-13
End Date 2023-11-22
Activity 103 (g) Written Notification Hazard Complaint Inspectio
Number Inspectors 1
Total Hours 22.5
Start Date 2023-05-31
End Date 2023-05-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3
Start Date 2023-01-03
End Date 2023-01-03
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2022-12-29
End Date 2022-12-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2022-04-13
End Date 2022-04-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2022-01-11
End Date 2022-01-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2021-06-29
End Date 2021-07-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35.25
Start Date 2020-12-14
End Date 2020-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26.75
Start Date 2020-09-22
End Date 2020-09-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2020-03-31
End Date 2020-04-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2019-12-17
End Date 2019-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2019-07-16
End Date 2019-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2018-11-26
End Date 2018-11-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17
Start Date 2018-03-19
End Date 2018-03-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 11647
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2329
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 2000
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2000
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 11467
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2293
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1394
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1394
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 14229
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2372
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 2368
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2368
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 10530
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2106
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 4160
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 12359
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2060
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 4240
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 12465
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2493
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 4160
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 13668
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2278
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 4160
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 14306
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2384
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 4160
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2080
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 12797
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2133
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 4260
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2130
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 11721
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2344
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 3640
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1820
Power Screen Commander Surface Abandoned Construction Sand and Gravel
Directions to Mine Rt. 29W from Saratoga. Rt. turn on Antioch Rd, left onto Southline Rd. 1/2 mile on right is pit.

Parties

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

Inspections

Start Date 2002-09-09
End Date 2002-09-09
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2001-06-05
End Date 2001-06-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 30

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 87
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 87
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 160
Avg. Annual Empl. 1
Avg. Employee Hours 160
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 394
Avg. Annual Empl. 2
Avg. Employee Hours 197

Date of last update: 17 Mar 2025

Sources: New York Secretary of State