Search icon

SCHACHTLER STONE PRODUCTS, LLC

Company Details

Name: SCHACHTLER STONE PRODUCTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2019 (6 years ago)
Entity Number: 5624029
ZIP code: 13425
County: Oneida
Place of Formation: New York
Address: 181 MADISON STREET, ORISKANY FALLS, NY, United States, 13425

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 181 MADISON STREET, ORISKANY FALLS, NY, United States, 13425

Filings

Filing Number Date Filed Type Effective Date
191223000338 2019-12-23 CERTIFICATE OF PUBLICATION 2019-12-23
190919000261 2019-09-19 ARTICLES OF ORGANIZATION 2019-09-19

Mines

Mine Name Type Status Primary Sic
Schachtler Quarry Surface Intermittent Crushed, Broken Limestone NEC
Directions to Mine Take 5/20 East to NY Route 12 South. Follow 12S to Shanley Road. Take Shanley Road to mine on the left. Across from Post Street

Parties

Name Schachtler Stone Products LLC
Role Operator
Start Date 2020-04-09
Name Eric T Schachtler
Role Current Controller
Start Date 2020-04-09
Name Schachtler Stone Products LLC
Role Current Operator

Accidents

Accident Date 2021-10-14
Degree Inhury NO DYS AWY FRM WRK,NO RSTR ACT
Accident Type Struck against stationary object
Ocupation Drill operator
Narrative Employee was taping 3 coning bore holes, stepped on a loose rock with a change in elevation which resulted in a sprained ankle.

Inspections

Start Date 2023-11-14
End Date 2023-11-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.5
Start Date 2022-11-04
End Date 2022-11-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2022-06-08
End Date 2022-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2021-05-24
End Date 2021-05-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 33.5
Start Date 2020-04-14
End Date 2020-04-14
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.5
Start Date 2020-04-09
End Date 2020-04-09
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 9

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 2229
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1115
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1671
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1671
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 2837
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1419
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 1621
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1621
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 1902
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 951
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 1651
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1651
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 1633
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1633
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1779
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1779
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 626
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 626
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 576
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 576

Date of last update: 23 Mar 2025

Sources: New York Secretary of State