Search icon

HANSON AGGREGATES BRD, INC.

Company Details

Name: HANSON AGGREGATES BRD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1947 (78 years ago)
Date of dissolution: 28 Dec 2001
Entity Number: 78967
ZIP code: 10011
County: Genesee
Place of Formation: New York
Principal Address: 6895 ELLICOTT STREET, PAVILION, NY, United States, 14525
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DENNIS M. DOLAN Chief Executive Officer 1900 SULLIVAN TRAIL, PO BOX 231, EASTON, PA, United States, 18044

History

Start date End date Type Value
1993-01-28 2001-02-09 Address PO BOX 1, PAVILION, NY, 14525, 9614, USA (Type of address: Chief Executive Officer)
1993-01-28 2000-01-07 Address 6895 ELLICOTT STREET, PAVILION, NY, 14525, 9614, USA (Type of address: Service of Process)
1956-04-12 1957-08-22 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1947-01-07 1993-01-28 Address (NO ST. ADD.), PAVILION, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011221000637 2001-12-21 CERTIFICATE OF MERGER 2001-12-28
010209002579 2001-02-09 BIENNIAL STATEMENT 2001-01-01
000209000619 2000-02-09 CERTIFICATE OF AMENDMENT 2000-02-09
000107000663 2000-01-07 CERTIFICATE OF CHANGE 2000-01-07
990127002390 1999-01-27 BIENNIAL STATEMENT 1999-01-01

Mines

Mine Information

Mine Name:
Scottsville Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Spallina Materials Inc
Party Role:
Operator
Start Date:
2018-04-16
Party Name:
Hanson Aggregates New York Inc.
Party Role:
Operator
Start Date:
2003-02-05
End Date:
2018-04-15
Party Name:
B R Dewitt Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1999-11-14
Party Name:
Hanson Aggregates Brd Inc
Party Role:
Operator
Start Date:
1999-11-15
End Date:
2003-02-04
Party Name:
David Spallina
Party Role:
Current Controller
Start Date:
2018-04-16
Party Name:
Spallina Materials Inc
Party Role:
Current Operator

Mine Information

Mine Name:
VICTOR (P444)
Mine Type:
Surface
Mine Status:
Intermittent
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Hanson Aggregates Inc
Party Role:
Operator
Start Date:
2004-03-29
End Date:
2004-06-07
Party Name:
Hanson Aggregates New York Inc
Party Role:
Operator
Start Date:
2003-02-05
End Date:
2004-03-28
Party Name:
Heidelbert Materials Northeast-NY LLC
Party Role:
Operator
Start Date:
2004-06-08
Party Name:
B R Dewitt Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1999-11-14
Party Name:
Hanson Aggregates Brd Inc
Party Role:
Operator
Start Date:
1999-11-15
End Date:
2003-02-04
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2004-06-08
Party Name:
Heidelbert Materials Northeast-NY LLC
Party Role:
Current Operator

Mine Information

Mine Name:
MENDON (TREAT PIT)
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Hanson Aggregates New York Inc.
Party Role:
Operator
Start Date:
2004-06-28
Party Name:
B R Dewitt Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1999-11-14
Party Name:
Hanson Aggregates Brd Inc
Party Role:
Operator
Start Date:
1999-11-15
End Date:
2004-06-27
Party Name:
Heidelberg Materials AG
Party Role:
Current Controller
Start Date:
2004-06-28
Party Name:
Hanson Aggregates New York Inc.
Party Role:
Current Operator

Date of last update: 19 Mar 2025

Sources: New York Secretary of State