Search icon

LAKE GEORGE SAND & GRAVEL, LLC

Company Details

Name: LAKE GEORGE SAND & GRAVEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2007 (18 years ago)
Entity Number: 3538025
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: P.O. BOX 831, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 831, LAKE GEORGE, NY, United States, 12845

Filings

Filing Number Date Filed Type Effective Date
110913002261 2011-09-13 BIENNIAL STATEMENT 2011-06-01
090602002317 2009-06-02 BIENNIAL STATEMENT 2009-06-01
080418000485 2008-04-18 CERTIFICATE OF PUBLICATION 2008-04-18
070629000501 2007-06-29 ARTICLES OF ORGANIZATION 2007-06-29

Mines

Mine Name Type Status Primary Sic
Lake George Sand & Gravel Surface Abandoned Construction Sand and Gravel
Directions to Mine I87 north to exit 23, left off exit Rt 9 past Mobil station to right onto Transfer Rd Mine at end past Town of Lake George

Parties

Name Lake George Sand & Gravel LLC
Role Operator
Start Date 2007-10-29
Name Richard D Schindlelar
Role Current Controller
Start Date 2007-10-29
Name Lake George Sand & Gravel LLC
Role Current Operator

Inspections

Start Date 2011-11-30
End Date 2011-11-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2010-11-08
End Date 2010-11-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2010-10-20
End Date 2010-10-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22
Start Date 2010-09-28
End Date 2010-10-01
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.75
Start Date 2010-03-23
End Date 2010-03-23
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.75
Start Date 2009-09-20
End Date 2009-09-22
Activity Spot Inspection
Number Inspectors 1
Total Hours 18.5
Start Date 2008-10-15
End Date 2008-10-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2008-06-10
End Date 2008-06-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2007-11-26
End Date 2007-11-26
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2007-10-29
End Date 2007-11-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 21.75

Productions

Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 120
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 120
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 2542
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 847
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 1171
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 586
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 1360
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1360
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 1104
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1104
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 170
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 170
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 360
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 360

Date of last update: 28 Mar 2025

Sources: New York Secretary of State