Search icon

BARRE STONE PRODUCTS, INC.

Company Details

Name: BARRE STONE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1969 (56 years ago)
Entity Number: 275986
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 14120 W LEE RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HFWKAJJ5W877 2025-02-01 14120 W LEE RD, ALBION, NY, 14411, 9327, USA 14120 WEST LEE ROAD, ALBION, NY, 14411, 9327, USA

Business Information

Doing Business As BARRE STONE PRODUCTS INC
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2004-08-30
Entity Start Date 1969-04-28
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 212319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK KEELER
Role PRESIDENT
Address 13519 WEST LEE ROAD, ALBION, NY, 14411, 9345, USA
Title ALTERNATE POC
Name STEPHANIE KNAAK
Address 13519 WEST LEE ROAD, ALBION, NY, 14411, 9345, USA
Government Business
Title PRIMARY POC
Name MARK KEELER
Role PRESIDENT
Address 13519 WEST LEE ROAD, ALBION, NY, 14411, 9345, USA
Title ALTERNATE POC
Name MARK KEELER
Address 13519 WEST LEE ROAD, ALBION, NY, 14411, 9345, USA
Past Performance
Title PRIMARY POC
Name MARK KEELER
Role PRESIDENT
Address 13519 WEST LEE ROAD, ALBION, NY, 14411, 9345, USA
Title ALTERNATE POC
Name STEPHANIE KNAAK
Address 13519 WEST LEE ROAD, ALBION, NY, 14411, 9345, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30PL1 Active U.S./Canada Manufacturer 2004-08-31 2024-03-11 2029-02-06 2025-02-01

Contact Information

POC MARK KEELER
Phone +1 585-589-4481
Fax +1 585-589-1160
Address 14120 W LEE RD, ALBION, NY, 14411 9327, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-02-06
CAGE number 66HD9
Company Name KEELER CONSTRUCTION CO., INC.
CAGE Last Updated 2024-03-11
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14120 W LEE RD, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
MARK D KEELER Chief Executive Officer 14120 W LEE RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2023-04-18 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 14120 W LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2007-04-30 2023-04-18 Address 14120 W LEE RD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2007-04-30 2023-04-18 Address 14120 W LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1995-05-03 2007-04-30 Address JAMES H KEELER, 14120 W LEE RD, ALBION, NY, 14411, USA (Type of address: Principal Executive Office)
1995-05-03 2007-04-30 Address 14120 W LEE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
1995-05-03 2007-04-30 Address JAMES H KEELER, 14120 W LEE RD, ALBION, NY, 14411, USA (Type of address: Service of Process)
1969-04-28 1995-05-03 Address WEST LEE RD., R.F.D., ALBION, NY, USA (Type of address: Service of Process)
1969-04-28 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230418002817 2023-04-18 BIENNIAL STATEMENT 2023-04-01
230130001633 2023-01-30 BIENNIAL STATEMENT 2021-04-01
170404006876 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006034 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130405006993 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110506002797 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090407002225 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070430002733 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050510002356 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030411002071 2003-04-11 BIENNIAL STATEMENT 2003-04-01

Mines

Mine Name Type Status Primary Sic
Wilson Pit Surface Active Construction Sand and Gravel
Directions to Mine Rt 31A 2 miles west of Rt 98

Parties

Name Barre Stone Products Inc
Role Operator
Start Date 1988-04-01
Name Mark D Keeler
Role Current Controller
Start Date 1988-04-01
Name Barre Stone Products Inc
Role Current Operator

Accidents

Accident Date 2024-07-23
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by flying object
Ocupation Water truck operator
Narrative Employee was bent at the waist cleaning material away from a conveyor transfer point when a rock hit employee in the back of the head.
Accident Date 2020-01-10
Degree Inhury DYS AWY FRM WRK & RESTRCTD ACT
Accident Type Struck against a moving object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Accident victim was operating 329 Excavator loading out overburden from an exposed face. The material under the right side track shifted and caused the excavator to slide down the slope landing about 15 LF below.
Accident Date 2019-10-28
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall to the walkway or working surface
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative EE was walking down a small surge pile when EE slipped on a loosened rock. EE reached out with the right hand to catch self and as a result broke thumb, sprained wrist and injured other fingers.
Accident Date 2007-10-29
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee had driving accident while driving Cat 769D. No injuries were reported at the time of the incident. The cause of the accident is pending. Most likely driver error. Driver was wearing her seatbelt.

Inspections

Start Date 2024-08-12
End Date 2024-08-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2023-12-14
End Date 2023-12-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2023-07-11
End Date 2023-07-11
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1
Start Date 2023-06-21
End Date 2023-06-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .75
Start Date 2023-02-07
End Date 2023-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2022-05-09
End Date 2022-05-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2021-10-18
End Date 2021-10-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 30.75
Start Date 2021-08-10
End Date 2021-08-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2020-12-07
End Date 2020-12-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2020-09-23
End Date 2020-09-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2020-06-11
End Date 2020-06-11
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1.5
Start Date 2020-04-29
End Date 2020-05-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2020-01-21
End Date 2020-01-22
Activity Non-Fatal Accident Investigation
Number Inspectors 1
Total Hours 9
Start Date 2019-12-05
End Date 2019-12-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.5
Start Date 2019-09-16
End Date 2019-09-17
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.25
Start Date 2018-10-18
End Date 2018-10-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 35
Start Date 2017-10-24
End Date 2017-10-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2017-09-28
End Date 2017-09-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2017-05-30
End Date 2017-05-30
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 25511
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1822
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 6630
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2210
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 21848
Annual Coal Prod 0
Avg. Annual Empl. 14
Avg. Employee Hours 1561
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 5949
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1983
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 18919
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1455
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 6570
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2190
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 20597
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1584
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 7252
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2417
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 20150
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1550
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 6624
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2208
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 19830
Annual Coal Prod 0
Avg. Annual Empl. 12
Avg. Employee Hours 1653
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 8389
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2097
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 23651
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1819
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 6271
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2090
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 20323
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1848
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 5383
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2692
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 15406
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1541
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 5515
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1838
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 16906
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1691
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 3528
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1764

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8046567000 2020-04-08 0296 PPP 14120 West Lee Road, ALBION, NY, 14411-9327
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282200
Loan Approval Amount (current) 282200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBION, ORLEANS, NY, 14411-9327
Project Congressional District NY-24
Number of Employees 17
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 284700.61
Forgiveness Paid Date 2021-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0494599 BARRE STONE PRODUCTS, INC. BARRE STONE PRODUCTS INC HFWKAJJ5W877 14120 W LEE RD, ALBION, NY, 14411-9327
Capabilities Statement Link -
Phone Number 585-589-4481
Fax Number 585-589-1160
E-mail Address mkeeler@keelerconstruction.com
WWW Page -
E-Commerce Website -
Contact Person MARK KEELER
County Code (3 digit) 073
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 30PL1
Year Established 1969
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 212319
NAICS Code's Description Other Crushed and Broken Stone Mining and Quarrying
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State