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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2013 231374051 2014-11-24 BUFFALO CRUSHED STONE, INC. 137
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 40
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-11-24
Name of individual signing PAUL I DETWILER III
Valid signature Filed with authorized/valid electronic signature
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2013 231374051 2014-10-15 BUFFALO CRUSHED STONE, INC. 137
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 53
Retired or separated participants receiving benefits 40
Other retired or separated participants entitled to future benefits 28
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing PAUL I DETWILER III
Valid signature Filed with authorized/valid electronic signature
BUFFALO CRUSHED STONE, INC. PENSION PLAN FOR HOURLY RATED EMPLOYEES 2013 231374051 2014-06-26 BUFFALO CRUSHED STONE, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1957-01-01
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s address P.O. BOX 710, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing PAUL I DETWILER III
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2012 231374051 2013-11-20 BUFFALO CRUSHED STONE, INC. 138
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 39
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-11-20
Name of individual signing PAUL I DETWILER III
Valid signature Filed with authorized/valid electronic signature
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2012 231374051 2013-10-15 BUFFALO CRUSHED STONE, INC. 138
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 39
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PAUL I DETWILER III
Valid signature Filed with authorized/valid electronic signature
BUFFALO CRUSHED STONE, INC. PENSION PLAN FOR HOURLY RATED EMPLOYEES 2012 231374051 2013-10-09 BUFFALO CRUSHED STONE, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1957-01-01
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s address P.O. BOX 710, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing PAUL I DETWILER III
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2011 231374051 2012-10-15 BUFFALO CRUSHED STONE, INC. 145
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 44
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing G. DENNIS WISEMAN
Valid signature Filed with authorized/valid electronic signature
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2011 231374051 2012-10-15 BUFFALO CRUSHED STONE, INC. 145
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 52
Retired or separated participants receiving benefits 44
Other retired or separated participants entitled to future benefits 29
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing G. DENNIS WISEMAN
Valid signature Filed with authorized/valid electronic signature
BUFFALO CRUSHED STONE, INC. PENSION PLAN FOR HOURLY RATED EMPLOYEES 2011 231374051 2012-10-12 BUFFALO CRUSHED STONE, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1957-01-01
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s address P.O. BOX 710, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 231374051
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAUL I DETWILER III
BUFFALO CRUSHED STONE, INC. RETIREMENT PLAN FOR HOURLY PAID EMPLOYEES 2010 161101947 2011-10-17 BUFFALO CRUSHED STONE, INC. 143
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1942-12-14
Business code 212310
Sponsor’s telephone number 7168267310
Plan sponsor’s mailing address P.O. BOX 710, WEST SENECA, NY, 142240710
Plan sponsor’s address 2544 CLINTON STREET, WEST SENECA, NY, 142240710

Plan administrator’s name and address

Administrator’s EIN 161101947
Plan administrator’s name BUFFALO CRUSHED STONE, INC.
Plan administrator’s address P.O. BOX 710, WEST SENECA, NY, 142240710
Administrator’s telephone number 7168267310

Number of participants as of the end of the plan year

Active participants 54
Retired or separated participants receiving benefits 43
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing GEORGE YOUCIS
Valid signature Filed with authorized/valid electronic signature

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

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
060320002148 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040206002874 2004-02-06 BIENNIAL STATEMENT 2004-02-01
030227000597 2003-02-27 CERTIFICATE OF MERGER 2003-02-27
020225002679 2002-02-25 BIENNIAL STATEMENT 2002-02-01
000229002879 2000-02-29 BIENNIAL STATEMENT 2000-02-01

Mines

Mine Name Type Status Primary Sic
BARTON ROAD QUARRY Surface Abandoned Dimension Limestone
Directions to Mine 90 to 49N to Wehrle (East).

Parties

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

Accidents

Accident Date 2001-07-19
Degree Inhury OCCUPATNAL ILLNESS NOT DEG 1-6
Accident Type Contact with heat
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE WAS HELPING CLEAN OFF #7 CONVEYOR AFTER IT CHOCKED DOWN. AFTER COMPLETING THE JOB, HE APPEARED FLUSHED AND WAS PERSPIRING. TOLD SUPERVISOR HE NEEDED TO SIT TO COOL OFF. ABOUT 5 MIN. LATER W HEN SUPERVISOR RETURNED HE WAS LAYING ON FLOOR OF POWERHOUSE BECAUSE HE FELT FAINT & WAS TAKING OXYGEN. EMS WAS CALLED AND HE WAS TAKEN TO THE HOSPITAL FOR TESTS.
Accident Date 2001-06-06
Degree Inhury INJURIES DUE TO NATURAL CAUSES
Accident Type NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE HAD FINISHED HELPING UNLOAD PIPE AND TUBING AT THE SCREEN ROOM AND WAS CLEANING UP FOR LUNCH. HE WALKED BACK TO THE PRIMARY POWER HOUSE WITH CO-WORKER TO WASH THEIR HANDS. EE WENT INTO CONV ULSIONS. EMS WAS CALLED AND TRANSPORTED HIM TO THE HOSPITAL.

Inspections

Start Date 2002-01-23
End Date 2002-01-23
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-11-01
End Date 2001-11-01
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 2
Start Date 2001-05-07
End Date 2001-05-09
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 31
Start Date 2000-04-24
End Date 2000-05-04
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 82

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 5201
Avg. Annual Empl. 3
Avg. Employee Hours 1734
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 22563
Avg. Annual Empl. 10
Avg. Employee Hours 2256
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 7648
Avg. Annual Empl. 4
Avg. Employee Hours 1912
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 4373
Avg. Annual Empl. 3
Avg. Employee Hours 1458
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 17298
Avg. Annual Empl. 9
Avg. Employee Hours 1922
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 5517
Avg. Annual Empl. 3
Avg. Employee Hours 1839
Alfred Station Surface Intermittent Construction Sand and Gravel
Directions to Mine 1/4 MI S OF ALFRED STATION RT 244

Parties

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

Accidents

Accident Date 2022-11-03
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative The driver's dump truck hit a pile of sand that had big rocks in it and caused the driver to fracture a rib.
Accident Date 2016-09-21
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative Employee was using a knife to cut a wire tie when the knife slipped and lacerated the muscle below the thumb on left hand. The employee received 5 sutures at a local care facility and returned to duty with no restrictions.
Accident Date 2014-04-17
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck against a moving object
Ocupation Haul/Off road/Coal/Ore/Pit/Quarry/Rock/Rubber tire truck driver, Transportation truck driver
Narrative Haul truck backing up to dump area. Ground under truck released and truck slid down bank.
Accident Date 2010-05-05
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by... NEC
Ocupation Laborer, Blacksmith, Bull gang, Parts runner, Roustabout, Pick-up man, Pitman
Narrative Emp was moving a concrete block onto flat bed of boom truck. Emp placed concrete on angle iron. When cable was released, concrete rocked back onto foot. Fracture to right foot.
Accident Date 2007-02-13
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck by rolling or sliding object
Ocupation Crane operator, Mobile equipment operator (MEO), Dragline operator, Dropball operator, Rigger
Narrative Co-worker was removing the cutting edge on the Komatsu 500. Stl fell & slid across floor & struck injured worker on side of rt. foot.
Accident Date 2003-12-30
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Struck against a moving object
Ocupation Warehouseman, Bagger, Palletizer/Stacker, Store keeper, Packager, Fabricator, Cleaning plant operator
Narrative EE WAS ADJUSTING THROTTLE ON SKID - STEER. WRENCH SLIPPED AND LT. HAND STRUCK MOVING PART.
Accident Date 2001-06-22
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Over-exertion in lifting objects
Ocupation Maintenance man, Mechanic, Repair/Serviceman, Boilermaker, Fueler, Tire tech, Field service tech
Narrative EE WAS LIFTING A SECTION OF CUTTING EDGE INTO TRUCK & AGGRAVATED A PRE EXISTING INJURY TO HIS LOWER BACK

Inspections

Start Date 2024-07-01
End Date 2024-07-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2023-11-21
End Date 2023-12-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26.25
Start Date 2023-06-27
End Date 2023-06-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2022-12-19
End Date 2022-12-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.75
Start Date 2022-06-02
End Date 2022-06-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26.5
Start Date 2022-01-27
End Date 2022-01-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2021-08-23
End Date 2021-08-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2020-12-14
End Date 2020-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2020-06-22
End Date 2020-06-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2019-12-11
End Date 2019-12-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2019-09-18
End Date 2019-09-18
Activity Spot Inspection
Number Inspectors 1
Total Hours 9
Start Date 2019-06-03
End Date 2019-06-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25
Start Date 2019-02-13
End Date 2019-02-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2018-05-21
End Date 2018-05-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 40.75
Start Date 2017-11-27
End Date 2017-11-29
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 25
Start Date 2017-09-26
End Date 2017-09-27
Activity Spot Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2017-04-24
End Date 2017-05-02
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 70.75
Start Date 2017-01-18
End Date 2017-01-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2016-05-24
End Date 2016-05-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2016-03-31
End Date 2016-03-31
Activity Spot Inspection
Number Inspectors 1
Total Hours 8.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 14305
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2384
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 4728
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2364
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2028
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 676
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 4824
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2412
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 6631
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 947
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 3124
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1562
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 19699
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1791
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 2453
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2453
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 13537
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1692
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2690
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1345
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 19966
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1815
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2799
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1400
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 17921
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1991
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2627
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1314
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 16958
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1696
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 3079
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1540
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 20875
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2319
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2818
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2818
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 21055
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2106
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 3134
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3134
LEDGE RD. QUARRY Surface Abandoned Dimension Limestone
Directions to Mine One Mi. E. of NYS Rt. 77 (Ledge Rd)

Parties

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

Inspections

Start Date 2003-03-13
End Date 2003-03-13
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2002-10-23
End Date 2002-10-23
Activity ATTEMPTED INSPECTION
Number Inspectors 1
Total Hours 2
Start Date 2002-09-10
End Date 2002-09-10
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2001-12-19
End Date 2001-12-20
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2001-11-01
End Date 2001-11-01
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 3
Start Date 2001-06-01
End Date 2001-06-01
Activity PART 50 AUDIT
Number Inspectors 1
Total Hours 5
Start Date 2001-05-29
End Date 2001-06-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 50
Start Date 2000-03-23
End Date 2000-03-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 34

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 1164
Avg. Annual Empl. 3
Avg. Employee Hours 388
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2002
Annual Hours 3786
Avg. Annual Empl. 2
Avg. Employee Hours 1893
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 1436
Avg. Annual Empl. 1
Avg. Employee Hours 1436
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 9513
Avg. Annual Empl. 4
Avg. Employee Hours 2378
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2001
Annual Hours 21549
Avg. Annual Empl. 9
Avg. Employee Hours 2394
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 8604
Avg. Annual Empl. 5
Avg. Employee Hours 1721
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 10544
Avg. Annual Empl. 5
Avg. Employee Hours 2109
Sub-Unit Desc MILL OPERATION/PREPARATION PLANT
Year 2000
Annual Hours 21077
Avg. Annual Empl. 9
Avg. Employee Hours 2342
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 9058
Avg. Annual Empl. 5
Avg. Employee Hours 1812
MACHIAS PIT Surface Abandoned Construction Sand and Gravel
Directions to Mine Rt. 16 (1 mi.) N. of 98 & 16

Parties

Name Buffalo Crushed Stone Inc.
Role Operator
Start Date 2002-03-06
Name Lancaster Stone Products Llc
Role Operator
Start Date 1988-11-01
End Date 2002-03-05
Name New Enterprise Stone & Lime Company Inc
Role Current Controller
Start Date 2002-03-06
Name Buffalo Crushed Stone Inc.
Role Current Operator

Accidents

Accident Date 2002-01-30
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Over-exertion NEC
Ocupation Front-end loader, Scraper-loader operator, Pan operator, Payloader, Scraper rig operator
Narrative EMPLOYEE STATES THAT HE DISLOCATED HIS LEFT SHOULDER WHILE PUTTING ON RAIN JACKET.

Inspections

Start Date 2002-01-29
End Date 2002-01-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18
Start Date 2001-08-22
End Date 2001-08-22
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 16
Start Date 2000-05-24
End Date 2000-05-25
Activity REGULAR INSPECTION
Number Inspectors 2
Total Hours 36

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 640
Avg. Annual Empl. 3
Avg. Employee Hours 213
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 15176
Avg. Annual Empl. 6
Avg. Employee Hours 2529
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2001
Annual Hours 4450
Avg. Annual Empl. 2
Avg. Employee Hours 2225
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 12790
Avg. Annual Empl. 6
Avg. Employee Hours 2132
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2000
Annual Hours 4260
Avg. Annual Empl. 2
Avg. Employee Hours 2130

Date of last update: 18 Mar 2025

Sources: New York Secretary of State