Search icon

21ST CENTURY CONCRETE, INC.

Branch
Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: 21ST CENTURY CONCRETE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2001
Branch of: 21ST CENTURY CONCRETE, INC., NEW YORK (Company Number 2186504)
Business ALEI: 0680461
Annual report due: 02 May 2026
Business address: 255 Watervliet-Shaker Rd, Watervliet, NY, 12189, United States
Mailing address: PO BOX 171, WATERVLIET, NY, United States, 12189
ZIP code: 06018
County: Litchfield
Place of Formation: NEW YORK
E-Mail: kevinf@bondedconcrete.com
E-Mail: josephw@bondedconcrete.com

Industry & Business Activity

NAICS

327320 Ready-Mix Concrete Manufacturing

This industry comprises establishments, such as batch plants or mix plants, primarily engaged in manufacturing concrete delivered to a purchaser in a plastic and unhardened state. Ready-mix concrete manufacturing establishments may mine, quarry, or purchase sand and gravel. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mcasale@bondedconcrete.com

Officer

Name Role Business address Residence address
Maria Clemente Officer 255 WatervlietShaker Road, Watervliet, NY, 12189, United States 556 Brunswick Road, Troy, NY, 12180, United States
ANDREW CLEMENTE Officer 250 WATERVLIET - SHAKER RD, WATERVLIET, NY, 12189, United States 6885 WILLOWSHIRE WAY, BRADENTON, FL, 34212, United States
CARL CLEMENTE Officer 250 WATERVILET - SHAKER RD., WATERVLIET, NY, 12189, United States 556 BRUNSWICK RD, TROY, NY, 12180, United States

History

Type Old value New value Date of change
Name change CENTURY ACQUISITION, INC. 21ST CENTURY CONCRETE, INC. 2021-05-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948368 2025-04-04 - Annual Report Annual Report -
BF-0010627196 2024-07-10 - Annual Report Annual Report -
BF-0011405781 2024-07-10 - Annual Report Annual Report -
BF-0012232275 2024-07-10 - Annual Report Annual Report -
BF-0012664622 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009755808 2022-06-01 - Annual Report Annual Report -
0007359893 2021-05-28 2021-05-28 Amendment Amend Name -
0006897006 2020-05-02 - Annual Report Annual Report 2020
0006549274 2019-05-01 - Annual Report Annual Report 2019
0006181696 2018-05-11 - Annual Report Annual Report 2018

Mines

Mine Name Type Status Primary Sic
CENTURY ACQUISITIONS Surface Active Construction Sand and Gravel
Directions to Mine RT 7 TO ALLYNDALE ROAD PLANT ON NORTH SIDE. 39 Clayton Rd, Canaan, CT

Parties

Name Connecticut Sand & Stone Corp
Role Operator
Start Date 1950-01-01
End Date 2001-05-13
Name 21st Century Concrete Inc
Role Operator
Start Date 2001-05-14
Name Carl J Clemente
Role Current Controller
Start Date 2001-05-14
Name 21st Century Concrete Inc
Role Current Operator

Inspections

Start Date 2024-10-08
End Date 2024-10-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.25
Start Date 2024-04-24
End Date 2024-04-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2023-07-24
End Date 2023-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2022-06-29
End Date 2022-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2021-09-21
End Date 2021-09-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2021-09-13
End Date 2021-09-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2020-07-14
End Date 2020-07-14
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2020-07-06
End Date 2020-07-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2019-09-24
End Date 2019-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2019-04-03
End Date 2019-04-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2018-08-27
End Date 2018-08-30
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2017-07-05
End Date 2017-07-17
Activity Compliance Follow-up Inspection
Number Inspectors 2
Total Hours 12.5
Start Date 2017-05-17
End Date 2017-05-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2017-05-09
End Date 2017-05-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2017-04-26
End Date 2017-05-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 53
Start Date 2016-05-23
End Date 2016-05-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2015-10-27
End Date 2015-10-27
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3.5
Start Date 2015-06-24
End Date 2015-06-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2014-07-02
End Date 2014-07-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75
Start Date 2014-06-09
End Date 2014-06-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 34.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 5811
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1937
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 5972
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1493
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 10759
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2152
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 11861
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2372
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 15470
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2578
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 15998
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2285
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 15609
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2230
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 12824
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2565
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 10184
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2546
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 10128
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2532
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 11681
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2336
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 10344
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2069
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 11580
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2316
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 13858
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2310
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 16639
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2377
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 13888
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2778
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 19704
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2815
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 14238
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2373
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 21400
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 3057
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 11451
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2290

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003333894 Active OFS 2019-10-07 2024-10-07 ORIG FIN STMT

Parties

Name 21ST CENTURY CONCRETE, INC.
Role Debtor
Name CENTURY AGGREGATES, INC.
Role Debtor
Name BWE, LLC DBA BRENNTAG LUBICANTS NORTHEAST
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information