Search icon

MASONVILLE STONE, INC.

Company Details

Name: MASONVILLE STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358507
ZIP code: 13804
County: Delaware
Place of Formation: New York
Address: 12999 STATE HIGHWAY 8, MASONVILLE, NY, United States, 13804
Principal Address: DAVID BARNES, 12999 STATE HWY 8, MASONVILLE, NY, United States, 13804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12999 STATE HIGHWAY 8, MASONVILLE, NY, United States, 13804

Chief Executive Officer

Name Role Address
DAVID BARNES Chief Executive Officer 12999 STATE HIGHWAY 8, MASONVILLE, NY, United States, 13804

Permits

Number Date End date Type Address
40743 2024-01-19 2027-12-29 Mined land permit off Beales Road just south of intersection of Hambletville-Masonville Road

History

Start date End date Type Value
2001-03-14 2005-04-12 Address 12999 STATE HIGHWAY 8, MASONVILLE, NY, 13804, USA (Type of address: Principal Executive Office)
1999-03-19 2001-03-14 Address HC 86, BOX 20, MASONVILLE, NY, 13804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002350 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110505002240 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090223002596 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070321003065 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050412002220 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030226002482 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010314002348 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990319000778 1999-03-19 CERTIFICATE OF INCORPORATION 1999-03-19

Mines

Mine Name Type Status Primary Sic
Masonville Blue Surface Intermittent Dimension Stone NEC
Directions to Mine Rte. 8 (8581 CR-20, Masonville, NY)

Parties

Name Masonville Stone Inc
Role Operator
Start Date 1999-12-01
Name David Barnes
Role Current Controller
Start Date 1999-12-01
Name Masonville Stone Inc
Role Current Operator

Inspections

Start Date 2024-03-20
End Date 2024-03-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8
Start Date 2023-08-30
End Date 2023-08-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2022-03-07
End Date 2022-03-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 7
Start Date 2021-04-13
End Date 2021-04-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2020-05-04
End Date 2020-05-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.75
Start Date 2019-09-26
End Date 2019-09-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2019-03-28
End Date 2019-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2017-10-11
End Date 2017-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2017-09-20
End Date 2017-09-25
Activity Spot Inspection
Number Inspectors 1
Total Hours 21.75
Start Date 2017-06-13
End Date 2017-06-20
Activity Non-Chargeable Accident Investigation
Number Inspectors 1
Total Hours 12
Start Date 2016-10-13
End Date 2016-10-13
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2016-10-05
End Date 2016-10-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2015-10-26
End Date 2015-10-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2015-10-22
End Date 2015-10-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2014-10-16
End Date 2014-10-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2013-12-05
End Date 2013-12-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2013-05-13
End Date 2013-05-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2012-07-24
End Date 2012-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2011-07-26
End Date 2011-07-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2010-05-05
End Date 2010-05-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 2369
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1185
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2279
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1140
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1593
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 797
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 1808
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 904
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 855
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 428
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 1954
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 651
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 2307
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1154
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 2613
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1307
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 3218
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1609
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1501
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 751
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 1887
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 944
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1684
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 842
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 2543
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1272
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 1831
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 916
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2803
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1402
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 3978
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1326
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 3088
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1544
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 2618
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1309
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 2534
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1267
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 2719
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1360

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339513293 0215800 2013-12-05 13114 STATE HIGHWAY 8, MASONVILLE, NY, 13804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-12-05
Case Closed 2014-02-28

Related Activity

Type Complaint
Activity Nr 864049
Safety Yes
Health Yes
Type Inspection
Activity Nr 951621
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2013-12-31
Abatement Due Date 2014-01-16
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2014-01-09
Nr Instances 3
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that, employees were exposed to struck-by and crush-by hazards: a) Finishing Room, on or about 12/5/2013: No inspection was conducted on a Lodestar 1 ton hoist. b) Finishing Room, on or about 12/5/2013: No inspection was conducted on a Coffing 1/2 ton hoist. c) Slab Thermal Area, on or about 12/5/2013: No inspection was conducted on a Coffing 1 ton hoist.
339516213 0215800 2013-12-05 13114 STATE HIGHWAY 8, MASONVILLE, NY, 13804
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-12-05
Case Closed 2014-01-16

Related Activity

Type Complaint
Activity Nr 864049
Safety Yes
Health Yes
Type Inspection
Activity Nr 951329
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-12-31
Abatement Due Date 2014-01-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (a) At the facility, on or about 12/5/2013: The employer did not provide the information in Appendix D to employees who were torch finishing bluesstone, where the employees voluntarily wore filtering facepiece N-95 respirators for the task. Abatement certification must be submitted.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2013-12-31
Abatement Due Date 2014-01-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (a) At the facility, on or about 12/5/2013: The employer did not provide the information in Appendix D to employees who were torch finishing bluestone, where the employees voluntarily wore filtering facepiece N-95 respirators for the task. Abatement certification must be submitted.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 J01
Issuance Date 2013-12-31
Abatement Due Date 2014-01-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(j)(1): 29 CFR 1910.1200(j)(1): The employer did not train employees regarding the new label elements and safety data sheets format by December 1,2013. (a) At the facility, on or about 12/5/2013: The employer did not train employees working with automotive fuels and lubricants and other chemicals about the new label elements or safety data sheets new format by December 1, 2013. Abatement certification must be submitted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7326907202 2020-04-28 0248 PPP 12999 St Hwy 8, MASONVILLE, NY, 13804
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97059
Loan Approval Amount (current) 97059
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASONVILLE, DELAWARE, NY, 13804-0001
Project Congressional District NY-19
Number of Employees 12
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97904.61
Forgiveness Paid Date 2021-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1355361 Intrastate Non-Hazmat 2024-01-31 9557 2023 1 1 Private(Property)
Legal Name MASONVILLE STONE INC
DBA Name -
Physical Address 12999 STATE HIGHWAY 8, MASONVILLE, NY, 13804, US
Mailing Address 12999 STATE HIGHWAY 8, MASONVILLE, NY, 13804, US
Phone (607) 265-3597
Fax (607) 265-3324
E-mail BARNESHEAVEN311@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State