Search icon

HANSON AGGREGATES NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANSON AGGREGATES NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1967 (58 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 216391
ZIP code: 10011
County: Oneida
Place of Formation: New York
Principal Address: 300 E VAN CARPENTER FREEWAY, IRVING, TX, United States, 75062
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAMES K. KITZMILLER Chief Executive Officer 8505 FREEPORT PARKWAY, IRVING, TX, United States, 75063

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
70LE8
UEI Expiration Date:
2018-08-16

Business Information

Division Name:
HANSON AGGREGATES NY LLC
Activation Date:
2017-08-16
Initial Registration Date:
2013-11-12

Permits

Number Date End date Type Address
80093 2008-05-22 2013-05-21 Mined land permit No data
80051 2003-11-15 2008-11-15 Mined land permit Plains Road Near Schofield Road

History

Start date End date Type Value
2005-11-14 2007-10-19 Address 1333 CAMPUS PARKWAY, NEPTUNE, NJ, 07753, USA (Type of address: Principal Executive Office)
2000-01-18 2005-11-14 Address 1900 SULLIVAN TRAIL, EASTON, PA, 18040, USA (Type of address: Principal Executive Office)
2000-01-18 2005-11-14 Address 1900 SULLIVAN TRAIL, EASTON, PA, 18040, USA (Type of address: Chief Executive Officer)
1997-11-21 2000-01-18 Address 1350 CAMPUS PKWY, STE 302, NEPTUNE, NJ, 07753, USA (Type of address: Chief Executive Officer)
1996-06-27 1999-01-29 Name BENCHMARK NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
20180424061 2018-04-24 ASSUMED NAME CORP INITIAL FILING 2018-04-24
081231000265 2008-12-31 CERTIFICATE OF MERGER 2008-12-31
071019002667 2007-10-19 BIENNIAL STATEMENT 2007-11-01
061229001144 2006-12-29 CERTIFICATE OF MERGER 2007-01-01
051114003120 2005-11-14 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814P0279
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11550.00
Base And Exercised Options Value:
11550.00
Base And All Options Value:
11550.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-08-14
Description:
#4 CRUSHED STONE / GRAVEL FOR PARKING LOT
Naics Code:
423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK

Mines

Mine Information

Mine Name:
Middleville Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Hanson Aggregates Inc
Party Role:
Operator
Start Date:
2004-03-29
End Date:
2004-06-20
Party Name:
Hanson Aggregates New York Inc
Party Role:
Operator
Start Date:
1996-10-01
End Date:
2004-03-28
Party Name:
Hanson Aggregates New York LLC.
Party Role:
Operator
Start Date:
2004-06-21
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2004-06-21
Party Name:
Hanson Aggregates New York LLC.
Party Role:
Current Operator

Mine Information

Mine Name:
Honeoye Falls Plant
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates Inc
Party Role:
Operator
Start Date:
2004-04-06
End Date:
2004-06-10
Party Name:
Hanson Aggregates New York Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2004-04-05
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
2004-06-11
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2004-06-11
Party Name:
Heidelberg Materials Northeast-NY LLC
Party Role:
Current Operator

Mine Information

Mine Name:
Rock Cut Road
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
General Crushed Stone Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-11-13
Party Name:
Hanson Aggregates New York, Inc.
Party Role:
Operator
Start Date:
2003-07-10
Party Name:
Benchmark New York Inc
Party Role:
Operator
Start Date:
1988-11-14
End Date:
2003-07-09
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2003-07-10
Party Name:
Hanson Aggregates New York, Inc.
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State