Search icon

Pine Valley Materials LLC

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

Company Details

Entity Name: Pine Valley Materials LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2020
Business ALEI: 1334911
Annual report due: 31 Mar 2026
Business address: 664 SHARON TPKE, GOSHEN, CT, 06756, United States
Mailing address: 664 SHARON TPKE, GOSHEN, CT, United States, 06756
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dbrealestateassocllc@gmail.com
E-Mail: office@pinevalleymaterials.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEE K. BALDWIN Agent 664 SHARON TPKE, GOSHEN, CT, 06756, United States 664 SHARON TPKE, GOSHEN, CT, 06756, United States +1 860-248-9623 office@pinevalleymaterials.com 166 MUSIC MTN RD, FALLS VILLAGE, CT, 06031, United States

Officer

Name Role Business address Residence address
LEE K BALDWIN Officer 664 SHARON TPKE, GOSHEN, CT, 06756, United States 166 MUSIC MOUNTAIN RD, FALLS VILLAGE, CT, 06031, United States
JARED R DENIS Officer 664 SHARON TPKE, GOSHEN, CT, 06756, United States 61 BARTHOLOMEW HILL RD, GOSHEN, CT, 06756, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0014146 OPERATOR OF WEIGHING & MEASURING DEVICES APPROVED CURRENT 2024-11-15 2024-11-15 2025-07-31

History

Type Old value New value Date of change
Name change D & B REAL ESTATE ASSOCIATES LLC Pine Valley Materials LLC 2024-06-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013127520 2025-03-28 - Annual Report Annual Report -
BF-0012078108 2024-06-19 - Annual Report Annual Report -
BF-0011360495 2024-06-19 - Annual Report Annual Report -
BF-0012669133 2024-06-19 2024-06-19 Name Change Amendment Certificate of Amendment -
BF-0010238109 2022-03-08 - Annual Report Annual Report 2022
0007219269 2021-03-11 - Annual Report Annual Report 2021
0006739883 2020-02-03 2020-02-03 Business Formation Certificate of Organization -

Mines

Mine Name Type Status Primary Sic
Pine Valley Materials, LLC Surface Intermittent Crushed, Broken Stone NEC
Directions to Mine I87 S to I 90E to exit 2 in MA to Rte 102S to Rt 7S into CT Rt 63S to Rt 42S to Rt 4S approx. 2.5 miles to a right onto Allyn Rd to a left onto Turkey Hollow Rd. Mine at end. (79 Turkey Hollow Rd, Goshen, CT)

Parties

Name Colby Excavating, LLC
Role Operator
Start Date 2018-06-04
Name William George Colby
Role Current Controller
Start Date 2018-06-04
Name Pine Valley Materials LLC
Role Current Operator

Inspections

Start Date 2025-01-27
End Date 2025-01-27
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 4.75
Start Date 2021-08-30
End Date 2021-08-30
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.75
Start Date 2021-02-22
End Date 2021-02-22
Activity Part 50 Audit
Number Inspectors 1
Total Hours 3.25
Start Date 2020-09-15
End Date 2020-09-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2020-08-19
End Date 2020-08-24
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2020-01-27
End Date 2020-02-04
Activity Spot Inspection
Number Inspectors 1
Total Hours .5
Start Date 2019-09-11
End Date 2019-09-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2019-08-20
End Date 2020-01-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 36.75
Start Date 2018-09-25
End Date 2018-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2018-07-03
End Date 2018-07-03
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2018-06-18
End Date 2018-06-18
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2018-06-04
End Date 2018-06-07
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 17.25
Start Date 2018-06-04
End Date 2018-06-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 72
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 24
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 672
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 224
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 958
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 319
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 1142
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 381
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