Search icon

GLENN O. HAWBAKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLENN O. HAWBAKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2000 (25 years ago)
Entity Number: 2464756
ZIP code: 14701
County: Chemung
Place of Formation: Pennsylvania
Address: 525 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701
Principal Address: 1952 WADDLE ROAD, SUITE 203, STATE COLLEGE, PA, United States, 16803

Chief Executive Officer

Name Role Address
DANIEL R. HAWBAKER Chief Executive Officer 1952 WADDLE ROAD, SUITE 203, STATE COLLEGE, PA, United States, 16803

DOS Process Agent

Name Role Address
JOSEPH M. CALIMERI, ESQUIRE DOS Process Agent 525 FAIRMOUNT AVENUE, JAMESTOWN, NY, United States, 14701

Permits

Number Date End date Type Address
90658 2025-01-23 2027-06-21 Mined land permit East Side Of Rt. 16; North Of Brown Road
80153 2023-01-17 2028-01-16 Mined land permit 1716 River Road (Rt 73) Lindley, NY
80802 2021-01-27 2026-01-26 Mined land permit Morgan Creek Rd & Rte 15, Lindley, NY
80527 2019-12-20 2024-12-19 Mined land permit 325 West Aaron Drive, State College, Pa, 16804 000
80750 2004-01-28 2009-01-28 Mined land permit 325 West Aaron Drive, State College, Pa, 16804

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 1952 WADDLE ROAD, SUITE 203, STATE COLLEGE, PA, 16803, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-01-05 Address 1952 WADDLE ROAD, SUITE 203, STATE COLLEGE, PA, 16803, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-01-05 Address 525 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2008-01-09 2020-01-09 Address 1952 WADDLE ROAD, STATE COLLEGE, PA, 16804, USA (Type of address: Principal Executive Office)
2008-01-09 2020-01-09 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET / POB 5250, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000395 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220110000325 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200109060079 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180913006325 2018-09-13 BIENNIAL STATEMENT 2018-01-01
160115006138 2016-01-15 BIENNIAL STATEMENT 2016-01-01

Mines

Mine Information

Mine Name:
UNGERMANN SAND & GRAVEL
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Glenn O Hawbaker Inc.
Party Role:
Operator
Start Date:
2025-01-20
Party Name:
Boser Landscaping Corp
Party Role:
Operator
Start Date:
1980-05-01
End Date:
1990-05-29
Party Name:
Ungermann Excavating, Inc.
Party Role:
Operator
Start Date:
1990-05-30
End Date:
2025-01-19
Party Name:
Daniel R Hawbaker
Party Role:
Current Controller
Start Date:
2025-01-20
Party Name:
UNGERMANN EXCAVATING, INC.
Party Role:
Current Operator

Mine Information

Mine Name:
Frew Run Aggregates
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Jamestown Macadam Inc
Party Role:
Operator
Start Date:
2017-05-22
Party Name:
Glenn O Hawbaker Inc
Party Role:
Operator
Start Date:
2009-02-19
End Date:
2017-05-21
Party Name:
Frew Run Gravel Products Inc
Party Role:
Operator
Start Date:
1988-11-01
End Date:
2009-02-18
Party Name:
Aaron Olson; Thomas Olson; Christopher R Smith
Party Role:
Current Controller
Start Date:
2017-05-22
Party Name:
Jamestown Macadam Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Erwin Aggregate Plant #10
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Glenn O Hawbaker Inc
Party Role:
Operator
Start Date:
2001-03-19
Party Name:
A E Scudder Sand & Gravel L L C
Party Role:
Operator
Start Date:
1996-04-01
End Date:
2001-03-18
Party Name:
Daniel R Hawbaker
Party Role:
Current Controller
Start Date:
2001-03-19
Party Name:
Glenn O Hawbaker Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State