Search icon

HANSON AGGREGATES STONE MAN, INC.

Company Details

Name: HANSON AGGREGATES STONE MAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1996 (28 years ago)
Date of dissolution: 24 Jan 2007
Entity Number: 2067525
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1333 CAMPUS PARKWAY, NEPTUNE, NJ, United States, 07753
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JUSTIN WILLIAMS Chief Executive Officer 100 CRESCENT CENTRE PKWY, STE 1240, TUCKER, GA, United States, 30044

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2000-11-08 2006-09-15 Address 1900 SULLIVAN TRAIL, EASTON, PA, 18040, USA (Type of address: Chief Executive Officer)
2000-11-08 2002-09-04 Address 1350 CAMPUS PARKWAY, NEPTUNE, NJ, 07753, USA (Type of address: Principal Executive Office)
1996-09-19 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-09-19 1999-11-09 Address 1633 BROADWAY, NWE YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070124000697 2007-01-24 CERTIFICATE OF TERMINATION 2007-01-24
060915002026 2006-09-15 BIENNIAL STATEMENT 2006-09-01
040831002368 2004-08-31 BIENNIAL STATEMENT 2004-09-01
020904002649 2002-09-04 BIENNIAL STATEMENT 2002-09-01
001108002533 2000-11-08 BIENNIAL STATEMENT 2000-09-01
991109000161 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
990202000419 1999-02-02 CERTIFICATE OF AMENDMENT 1999-02-02
960919000679 1996-09-19 APPLICATION OF AUTHORITY 1996-09-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State