Search icon

DAMTOWN STONE & DRILLING, INC.

Company Details

Name: DAMTOWN STONE & DRILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2481109
ZIP code: 13755
County: Delaware
Place of Formation: New York
Address: 24927 STATE HIGHWAY 206, PO BOX 100, DOWNSVILLE, NY, United States, 13755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24927 STATE HIGHWAY 206, PO BOX 100, DOWNSVILLE, NY, United States, 13755

Chief Executive Officer

Name Role Address
DAVID HOMOVICH Chief Executive Officer 24927 STATE HIGHWAY 206, PO BOX 100, DOWNSVILLE, NY, United States, 13755

Permits

Number Date End date Type Address
40834 2016-01-11 2018-01-10 Mined land permit 1/2 mine south east of Corbett at end of Corbett Road

History

Start date End date Type Value
2012-05-03 2014-05-07 Address 27750 STATE HWY 206, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)
2012-05-03 2014-05-07 Address 27750 STATE HWY 206, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Principal Executive Office)
2004-03-18 2014-05-07 Address 27750 STATE HWY 206, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Chief Executive Officer)
2004-03-18 2012-05-03 Address 27750 STATE HWY, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Principal Executive Office)
2004-03-18 2012-05-03 Address 27750 STATE HWY, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)
2002-03-15 2004-03-18 Address ROUTE 206, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Chief Executive Officer)
2002-03-15 2004-03-18 Address ROUTE 206, PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Principal Executive Office)
2002-03-15 2004-03-18 Address PO BOX 100, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)
2000-03-03 2002-03-15 Address P.O. BOX 100, RTE. 206, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507002326 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120503002362 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100326003630 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080319002674 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060323002622 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040318002741 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020315002608 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000303000651 2000-03-03 CERTIFICATE OF INCORPORATION 2000-03-03

Mines

Mine Name Type Status Primary Sic
CHAIN GANG QUARRY Surface Abandoned Dimension Sandstone
Directions to Mine From Downsville - State Rt. 206 East to Morton Hill Rd. approx. 2 miles (turn right on Morton Hill Rd.) Quarry Rd. on left.

Parties

Name DAMTOWN STONE & DRILLING INC
Role Operator
Start Date 2003-04-15
Name David C Homovich
Role Current Controller
Start Date 2003-04-15
Name DAMTOWN STONE & DRILLING INC
Role Current Operator

Inspections

Start Date 2011-08-15
End Date 2011-08-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8
Start Date 2010-08-25
End Date 2010-08-25
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2009-08-05
End Date 2009-08-05
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2008-07-14
End Date 2008-07-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2008-07-09
End Date 2008-07-15
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2008-06-24
End Date 2008-06-24
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 15.25
Start Date 2008-06-19
End Date 2008-06-19
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2007-07-31
End Date 2007-07-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2007-05-16
End Date 2007-05-16
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2007-04-17
End Date 2007-04-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2006-07-25
End Date 2006-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2006-04-18
End Date 2006-04-18
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2005-10-26
End Date 2005-10-26
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.25
Start Date 2005-10-12
End Date 2005-10-12
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 1.75
Start Date 2005-09-20
End Date 2005-09-20
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2003-08-05
End Date 2003-08-05
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 30
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 30
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 1055
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 528
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 552
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 184
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 204
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 102
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 496
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 248
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 960
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 480

Date of last update: 31 Mar 2025

Sources: New York Secretary of State