Search icon

STONE RESOURCE, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONE RESOURCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Nov 2002
Date of dissolution: 04 Feb 2021
Business ALEI: 0730976
Annual report due: 12 Nov 2021
Business address: C/O SAMUEL BAILEY 35 WEST LAKE ROAD, AMENIA, NY, 12501, United States
Mailing address: 459 BOG HOLLOW ROAD, WASSAIC, NY, United States, 12592
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: ERINSAMBAILEY@YAHOO.COM

Industry & Business Activity

NAICS

212319 Other Crushed and Broken Stone Mining and Quarrying

This U.S. industry comprises: (1) establishments primarily engaged in developing the mine site and/or mining or quarrying crushed and broken stone (except limestone and granite); (2) preparation plants primarily engaged in beneficiating (e.g., grinding and pulverizing) stone (except limestone and granite); and (3) establishments primarily engaged in mining or quarrying bituminous limestone and bituminous sandstone. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STONE RESOURCE, INC., NEW YORK 3429952 NEW YORK

Agent

Name Role Business address Mailing address E-Mail Residence address
SAMUEL BAILEY Agent 359 BOG HOLLOW ROAD, WASSAIC, NY, 12592, United States 359 BOG HOLLOW ROAD, WASSAIC, CT, 12592, United States ERINSAMBAILEY@YAHOO.COM NEW YORK, 35 WEST LAKE ROAD, AMEINA, CT, 12501, United States

Officer

Name Role Business address E-Mail Residence address
SAMUEL BAILEY Officer 459 BOG HOLLOW ROAD, WASSAIC, NY, 12592, United States ERINSAMBAILEY@YAHOO.COM NEW YORK, 35 WEST LAKE ROAD, AMEINA, CT, 12501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007124274 2021-02-04 2021-02-04 Dissolution Certificate of Dissolution -
0007029313 2020-12-01 - Annual Report Annual Report 2017
0007029284 2020-12-01 - Annual Report Annual Report 2014
0007029276 2020-12-01 - Annual Report Annual Report 2013
0007029320 2020-12-01 - Annual Report Annual Report 2019
0007029316 2020-12-01 - Annual Report Annual Report 2018
0007029322 2020-12-01 - Annual Report Annual Report 2020
0007029305 2020-12-01 - Annual Report Annual Report 2016
0007029297 2020-12-01 - Annual Report Annual Report 2015
0007029271 2020-12-01 - Annual Report Annual Report 2012

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
0003301376 Active OFS 2019-04-18 2024-04-18 ORIG FIN STMT

Parties

Name STONE RESOURCE, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
South Windsor 11 LONG HILL ROAD 7/11/// 0.92 4654 Source Link
Acct Number 54600011
Assessment Value $260,900
Appraisal Value $372,800
Land Use Description Res Dwelling
Zone RR
Neighborhood 5
Land Assessed Value $103,100
Land Appraised Value $147,300

Parties

Name ECKSTEIN THOMAS A
Sale Date 2020-12-28
Sale Price $138,000
Name ALDER AARON T
Sale Date 2005-01-31
Sale Price $278,400
Name LINDBLOM JONATHAN A AND
Sale Date 2024-04-08
Sale Price $450,000
Name LITTLE SWAMP LEDGE, LLC
Sale Date 2018-12-04
Sale Price $450,000
Name LINDBLOM JONATHAN A &
Sale Date 2001-10-09
Sale Price $80,000
Name DENNING MATTHEW J
Sale Date 2000-11-06
Sale Price $450,000
Name GARRETT ELMER E & FLORENCE M
Sale Date 1958-10-22
Name STONE RESOURCE, INC.
Sale Date 2006-06-16
Sale Price $350,000
Name ROST MICHAEL J
Sale Date 1999-06-09
Sale Price $120,000
Name SILEO DAYLE B
Sale Date 1998-10-29
Sale Price $120,000
Name ROST MICHAEL J
Sale Date 1998-09-02
Sale Price $168,000
Name GIROUX CONSTRUCTION, L.L.C.
Sale Date 2004-08-30
Sale Price $99,900
Name FARAGOSA TODD & KATHLEEN
Sale Date 2003-08-07
Sale Price $67,000
Name KIBBE RICHARD O
Sale Date 1994-12-15
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