Search icon

WASHINGTON COUNTY STONE, INC.

Company Details

Name: WASHINGTON COUNTY STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3532339
ZIP code: 10128
County: Washington
Place of Formation: New York
Address: 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL BANNER DOS Process Agent 1710 FIRST AVE. #121, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
DP-2033348 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070618000636 2007-06-18 CERTIFICATE OF INCORPORATION 2007-06-18

Mines

Mine Name Type Status Primary Sic
Valley View Quarry Surface Abandoned Crushed, Broken Slate
Directions to Mine From Granville NY - Rt 22A north, mine on left approx. 4.5 miles. Mine on left (sign posted, VT Colored Stone)

Parties

Name Washington County Stone Inc
Role Operator
Start Date 2007-03-03
Name John W Andrushko
Role Current Controller
Start Date 2007-03-03
Name Washington County Stone Inc.
Role Current Operator

Accidents

Accident Date 2008-06-16
Degree Inhury ACCIDENT ONLY
Accident Type Accident type, without injuries
Ocupation NO VALUE FOUND
Narrative Fire considered to be arson (vandals). Totally destroyed mill office.

Inspections

Start Date 2010-03-10
End Date 2010-03-10
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2009-11-17
End Date 2009-11-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2009-08-26
End Date 2009-08-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2009-07-28
End Date 2009-08-03
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2008-11-12
End Date 2008-11-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2008-10-01
End Date 2008-10-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.25
Start Date 2008-06-23
End Date 2008-06-23
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2008-06-18
End Date 2008-06-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2008-04-14
End Date 2008-04-14
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2008-03-19
End Date 2008-03-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2007-04-24
End Date 2007-04-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 17
Start Date 2007-04-03
End Date 2007-04-05
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 30

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 2112
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2112
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2009
Annual Hours 14260
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1584
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 3612
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 903
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2008
Annual Hours 4700
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 522
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 4750
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 792

Date of last update: 28 Mar 2025

Sources: New York Secretary of State