Search icon

BUFFALO CRUSHED STONE INC.

Company Details

Name: BUFFALO CRUSHED STONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1978 (47 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 472883
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2544 CLINTON STREET, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2544 CLINTON STREET, BUFFALO, NY, United States, 14224

Chief Executive Officer

Name Role Address
STEVEN B DETWILER Chief Executive Officer 2544 CLINTON ST, BUFFALO, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
231374051
Plan Year:
2013
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
138
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
138
Sponsors Telephone Number:

Permits

Number Date End date Type Address
90031 2003-05-05 2008-05-05 Mined land permit South Side Of Wehrle Drive; West Of Barton Road
90051 2003-02-21 2008-05-05 Mined land permit North Side of Alfred Station Road; Along Rr Tracks

History

Start date End date Type Value
1994-03-07 2002-02-25 Address 2544 CLINTON STREET, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1978-02-17 1994-03-07 Address 700 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150811005 2015-08-11 ASSUMED NAME LLC INITIAL FILING 2015-08-11
101201000616 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
100317002349 2010-03-17 BIENNIAL STATEMENT 2010-02-01
091231000449 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
080219002366 2008-02-19 BIENNIAL STATEMENT 2008-02-01

Mines

Mine Information

Mine Name:
BARTON ROAD QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Dimension Limestone

Parties

Party Name:
Buffalo Crushed Stone Inc.
Party Role:
Operator
Start Date:
2002-03-06
Party Name:
Lancaster Stone Products Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2002-03-05
Party Name:
New Enterprise Stone & Lime Company Inc
Party Role:
Current Controller
Start Date:
2002-03-06
Party Name:
Buffalo Crushed Stone Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
Alfred Station
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
New Enterprise Stone and Lime Co., Inc.
Party Role:
Operator
Start Date:
2011-01-01
Party Name:
Buffalo Crushed Stone Inc
Party Role:
Operator
Start Date:
2000-10-10
End Date:
2010-12-31
Party Name:
Alfred Atlas Gravel & Sand Corp
Party Role:
Operator
Start Date:
1995-11-06
End Date:
2000-10-09
Party Name:
Alfred Atlas Gravel & Sand Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1995-11-05
Party Name:
New Enterprise Stone & Lime Company Inc
Party Role:
Current Controller
Start Date:
2011-01-01
Party Name:
New Enterprise Stone and Lime Co., Inc.
Party Role:
Current Operator

Mine Information

Mine Name:
LEDGE RD. QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Dimension Limestone

Parties

Party Name:
Buffalo Crushed Stone Inc.
Party Role:
Operator
Start Date:
2002-03-06
Party Name:
Lancaster Stone Products Llc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2002-03-05
Party Name:
New Enterprise Stone & Lime Company Inc
Party Role:
Current Controller
Start Date:
2002-03-06
Party Name:
Buffalo Crushed Stone Inc.
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State