Search icon

FRONTIER STONE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRONTIER STONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2002 (23 years ago)
Entity Number: 2774168
ZIP code: 14172
County: Niagara
Place of Formation: New York
Address: 4172 E LAKE RD, WILSON, NY, United States, 14172

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4172 E LAKE RD, WILSON, NY, United States, 14172

Permits

Number Date End date Type Address
80823 2023-01-31 2028-01-30 Mined land permit Sour Springs Road

History

Start date End date Type Value
2008-06-20 2024-04-30 Address 4172 E LAKE RD, WILSON, NY, 14172, USA (Type of address: Service of Process)
2006-07-28 2008-06-20 Address 7250 LEA LN, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-06-06 2006-07-28 Address BRIGGS BUILDING, ALBION, NY, 14411, USA (Type of address: Service of Process)
2002-06-03 2002-06-06 Address 7250 LEA LANE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021474 2024-04-30 BIENNIAL STATEMENT 2024-04-30
180326000333 2018-03-26 CERTIFICATE OF CHANGE 2018-03-26
120619006289 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100625002693 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080620002732 2008-06-20 BIENNIAL STATEMENT 2008-06-01

Mines

Mine Information

Mine Name:
Amrize Lockport Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Redland Quarries NY Inc.
Party Role:
Operator
Start Date:
2003-03-26
End Date:
2009-12-31
Party Name:
Holcim Quarries NY, INC
Party Role:
Operator
Start Date:
2010-12-01
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1997-04-01
End Date:
1998-02-10
Party Name:
Flintkote Cement Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-04-06
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1998-02-11
End Date:
2003-03-25
Party Name:
Lafarge Mid Atlantic, LLC
Party Role:
Operator
Start Date:
2010-01-01
End Date:
2010-11-30
Party Name:
Genstar Stone Products Company
Party Role:
Operator
Start Date:
1980-04-07
End Date:
1983-12-30
Party Name:
Frontier Stone Inc
Party Role:
Operator
Start Date:
1983-12-31
End Date:
1997-03-31
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2010-12-01
Party Name:
Amrize Great Lakes Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
HOLCIM GASPORT QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Holcim Quarries NY, INC
Party Role:
Operator
Start Date:
2003-03-26
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1997-04-01
End Date:
1998-02-10
Party Name:
Flintkote Cement Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1980-04-06
Party Name:
Redland Frontier Inc
Party Role:
Operator
Start Date:
1998-02-11
End Date:
2003-03-25
Party Name:
Genstar Stone Products Company
Party Role:
Operator
Start Date:
1980-04-07
End Date:
1983-12-30
Party Name:
Frontier Stone Inc
Party Role:
Operator
Start Date:
1983-12-31
End Date:
1997-03-31
Party Name:
Holcim Ltd
Party Role:
Current Controller
Start Date:
2003-03-26
Party Name:
Holcim Quarries NY, INC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-29
Type:
Planned
Address:
400 HINMAN ROAD, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-06-16
Type:
Planned
Address:
400 HINMAN, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State