Search icon

L. L. HUFF CO., INC.

Company Details

Name: L. L. HUFF CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1971 (54 years ago)
Entity Number: 305762
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 4108 CANAL RD, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LL HUFF Chief Executive Officer 128 HINKLEYVILLE ROAD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4108 CANAL RD, SPENCERPORT, NY, United States, 14559

Permits

Number Date End date Type Address
80274 2020-04-07 2025-04-06 Mined land permit 4108 Canal Rd, Spencerport, NY, 14559 9554
80747 1999-04-07 2004-04-07 Mined land permit 4108 Canal Rd, Spencerport, NY, 14559

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 128 HINKLEYVILLE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-15 2023-12-13 Address 4108 CANAL RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1993-04-19 1997-05-15 Address 128 HINKLEYVILLE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
1993-04-19 2023-12-13 Address 128 HINKLEYVILLE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
1993-04-19 1997-05-15 Address 128 HINKLEYVILLE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
1971-04-08 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-04-08 1993-04-19 Address 28 HINKLEYVILLE RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024104 2023-12-13 BIENNIAL STATEMENT 2023-12-13
210401060591 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060061 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170410006288 2017-04-10 BIENNIAL STATEMENT 2017-04-01
151102007727 2015-11-02 BIENNIAL STATEMENT 2015-04-01
130405006165 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110613002533 2011-06-13 BIENNIAL STATEMENT 2011-04-01
090413002903 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070412002176 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050707002324 2005-07-07 BIENNIAL STATEMENT 2005-04-01

Mines

Mine Name Type Status Primary Sic
Monarch Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine 2 WEST NORTHWEST OF VILLAGE OF SPENCERPORT

Parties

Name V J Damico Inc
Role Operator
Start Date 1950-01-01
End Date 1999-05-24
Name L L Huff Co Inc
Role Operator
Start Date 1999-05-25
Name Lawrence Huff
Role Current Controller
Start Date 1999-05-25
Name L L Huff Co Inc
Role Current Operator

Inspections

Start Date 2009-09-02
End Date 2009-09-02
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.75
Start Date 2009-07-22
End Date 2009-07-22
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.75
Start Date 2008-08-12
End Date 2008-08-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2008-07-29
End Date 2008-07-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2007-06-19
End Date 2007-06-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 7
Start Date 2007-06-04
End Date 2007-06-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2005-12-15
End Date 2005-12-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2005-11-09
End Date 2005-11-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.5
Start Date 2004-05-17
End Date 2004-05-17
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2004-03-16
End Date 2004-03-18
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2002-11-18
End Date 2002-11-18
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-11-05
End Date 2002-11-05
Activity SPECIAL ENFORCEMENT 4
Number Inspectors 1
Total Hours 1
Start Date 2002-11-05
End Date 2002-11-05
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2002-02-20
End Date 2002-02-20
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-01-15
End Date 2002-01-15
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-10-13
End Date 2000-10-13
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-09-27
End Date 2000-09-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 163
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 163
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 1997
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 666
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1376
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 459
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 2270
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 757
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 804
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 402
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 2161
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 720
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 910
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 455
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 2079
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1040
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 1440
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 480
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 2109
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1055
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 2691
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 673
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 4209
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1403
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 2694
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 898
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2003
Annual Hours 4033
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2017
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2214
Avg. Annual Empl. 2
Avg. Employee Hours 1107
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 2053
Avg. Annual Empl. 2
Avg. Employee Hours 1027
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 3191
Avg. Annual Empl. 3
Avg. Employee Hours 1064
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 1294
Avg. Annual Empl. 2
Avg. Employee Hours 647
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 694
Avg. Annual Empl. 1
Avg. Employee Hours 694
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 598
Avg. Annual Empl. 1
Avg. Employee Hours 598

Date of last update: 18 Mar 2025

Sources: New York Secretary of State