Search icon

LANCASTER STONE PRODUCTS, LLC

Company Details

Name: LANCASTER STONE PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Oct 2000 (25 years ago)
Date of dissolution: 27 Feb 2003
Entity Number: 2566665
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5833 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5833 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2000-12-22 2002-03-05 Address 5833 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-10-24 2000-12-22 Address 5833 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030227000597 2003-02-27 CERTIFICATE OF MERGER 2003-02-27
020305000800 2002-03-05 CERTIFICATE OF MERGER 2002-03-05
001222000022 2000-12-22 AFFIDAVIT OF PUBLICATION 2000-12-22
001222000024 2000-12-22 AFFIDAVIT OF PUBLICATION 2000-12-22
001222000791 2000-12-22 CERTIFICATE OF MERGER 2001-01-01
001024000696 2000-10-24 ARTICLES OF ORGANIZATION 2000-10-24

Mines

Mine Name Type Status Primary Sic
BARTON ROAD QUARRY Surface Abandoned Dimension Limestone
Directions to Mine 90 to 49N to Wehrle (East).

Parties

Name Buffalo Crushed Stone Inc.
Role Operator
Start Date 2002-03-06
Name Lancaster Stone Products Llc
Role Operator
Start Date 1950-01-01
End Date 2002-03-05
Name New Enterprise Stone & Lime Company Inc
Role Current Controller
Start Date 2002-03-06
Name Buffalo Crushed Stone Inc.
Role Current Operator

Accidents

Accident Date 2001-07-19
Degree Inhury OCCUPATNAL ILLNESS NOT DEG 1-6
Accident Type Contact with heat
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE WAS HELPING CLEAN OFF #7 CONVEYOR AFTER IT CHOCKED DOWN. AFTER COMPLETING THE JOB, HE APPEARED FLUSHED AND WAS PERSPIRING. TOLD SUPERVISOR HE NEEDED TO SIT TO COOL OFF. ABOUT 5 MIN. LATER W HEN SUPERVISOR RETURNED HE WAS LAYING ON FLOOR OF POWERHOUSE BECAUSE HE FELT FAINT & WAS TAKING OXYGEN. EMS WAS CALLED AND HE WAS TAKEN TO THE HOSPITAL FOR TESTS.
Accident Date 2001-06-06
Degree Inhury INJURIES DUE TO NATURAL CAUSES
Accident Type NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE HAD FINISHED HELPING UNLOAD PIPE AND TUBING AT THE SCREEN ROOM AND WAS CLEANING UP FOR LUNCH. HE WALKED BACK TO THE PRIMARY POWER HOUSE WITH CO-WORKER TO WASH THEIR HANDS. EE WENT INTO CONV ULSIONS. EMS WAS CALLED AND TRANSPORTED HIM TO THE HOSPITAL.

Inspections

Start Date 2002-01-23
End Date 2002-01-23
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-11-01
End Date 2001-11-01
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2001-05-07
End Date 2001-05-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 31
Start Date 2000-04-24
End Date 2000-05-04
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 82

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 5201
Avg. Annual Empl. 3
Avg. Employee Hours 1734
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 22563
Avg. Annual Empl. 10
Avg. Employee Hours 2256
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 7648
Avg. Annual Empl. 4
Avg. Employee Hours 1912
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 4373
Avg. Annual Empl. 3
Avg. Employee Hours 1458
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 17298
Avg. Annual Empl. 9
Avg. Employee Hours 1922
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 5517
Avg. Annual Empl. 3
Avg. Employee Hours 1839
LEDGE RD. QUARRY Surface Abandoned Dimension Limestone
Directions to Mine One Mi. E. of NYS Rt. 77 (Ledge Rd)

Parties

Name Buffalo Crushed Stone Inc.
Role Operator
Start Date 2002-03-06
Name Lancaster Stone Products Llc
Role Operator
Start Date 1950-01-01
End Date 2002-03-05
Name New Enterprise Stone & Lime Company Inc
Role Current Controller
Start Date 2002-03-06
Name Buffalo Crushed Stone Inc.
Role Current Operator

Inspections

Start Date 2003-03-13
End Date 2003-03-13
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-10-23
End Date 2002-10-23
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-09-10
End Date 2002-09-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-12-19
End Date 2001-12-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2001-11-01
End Date 2001-11-01
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2001-06-01
End Date 2001-06-01
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 5
Start Date 2001-05-29
End Date 2001-06-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 50
Start Date 2000-03-23
End Date 2000-03-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 34

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1164
Avg. Annual Empl. 3
Avg. Employee Hours 388
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 3786
Avg. Annual Empl. 2
Avg. Employee Hours 1893
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1436
Avg. Annual Empl. 1
Avg. Employee Hours 1436
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 9513
Avg. Annual Empl. 4
Avg. Employee Hours 2378
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 21549
Avg. Annual Empl. 9
Avg. Employee Hours 2394
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 8604
Avg. Annual Empl. 5
Avg. Employee Hours 1721
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 10544
Avg. Annual Empl. 5
Avg. Employee Hours 2109
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 21077
Avg. Annual Empl. 9
Avg. Employee Hours 2342
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 9058
Avg. Annual Empl. 5
Avg. Employee Hours 1812
Pembroke Plant Surface Abandoned Construction Sand and Gravel
Directions to Mine ?

Parties

Name Lancaster Stone Products Llc
Role Operator
Start Date 1979-01-01
Name Sunrock Group Holdings Corp
Role Current Controller
Start Date 1979-01-01
Name Lancaster Stone Products Llc
Role Current Operator
MACHIAS PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Rt. 16 (1 mi.) N. of 98 & 16

Parties

Name Buffalo Crushed Stone Inc.
Role Operator
Start Date 2002-03-06
Name Lancaster Stone Products Llc
Role Operator
Start Date 1988-11-01
End Date 2002-03-05
Name New Enterprise Stone & Lime Company Inc
Role Current Controller
Start Date 2002-03-06
Name Buffalo Crushed Stone Inc.
Role Current Operator

Accidents

Accident Date 2002-01-30
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EMPLOYEE STATES THAT HE DISLOCATED HIS LEFT SHOULDER WHILE PUTTING ON RAIN JACKET.

Inspections

Start Date 2002-01-29
End Date 2002-01-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2001-08-22
End Date 2001-08-22
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2000-05-24
End Date 2000-05-25
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 36

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 640
Avg. Annual Empl. 3
Avg. Employee Hours 213
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 15176
Avg. Annual Empl. 6
Avg. Employee Hours 2529
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 4450
Avg. Annual Empl. 2
Avg. Employee Hours 2225
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 12790
Avg. Annual Empl. 6
Avg. Employee Hours 2132
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 4260
Avg. Annual Empl. 2
Avg. Employee Hours 2130

Date of last update: 30 Mar 2025

Sources: New York Secretary of State