Hanson Aggregates West, Inc. Overview
Hanson Aggregates West, Inc. filed as a Foreign in the State of California on Thursday, March 5, 2009 and is approximately fifteen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Hanson Aggregates West, Inc.
Network Visualizer
Advertisements
Key People
Who own Hanson Aggregates West, Inc.
Name | |
---|---|
Christopher Ward 21 |
President
Director
Member
|
Carol Lowry 28 |
Manager
Secretary
Director
Member
|
Henner Boettcher 12 |
CFO
|
Jon Morrish 34 |
Manager
President
Member
Director
|
Thaddius Haas 24 |
ASecretary
NonMM
|
James K. Kitzmiller 38 |
Chairman
President
CEO
Director
Governing Person
Aggregates
|
James K. Litzmiller |
Chairman
Director
|
Daniel M. Harrington 33 |
President
CEO
Manager
Director
Member
Vice President
COO
Governing Person
|
Richard Manning 24 |
President
Building Products
|
Timothy W. McHugh 9 |
President
CFO
Director
Member
Vice President
Governing Person
|
Michael H. Hyer 79 |
Manager
Director
Member
Secretary
Vice President
General Counsel
|
William H. Venema 13 |
Manager
|
Simon Nicholls 15 |
Treasurer
|
Robert Creveling 3 |
Treasurer
Assistant Treas.
|
Ken K. Hensley 1 |
Treasurer
Assistant Treas.
|
Helmut Fischer 13 |
Member
Mmember
|
Clifford Hahne 4 |
Member
|
Henner Bottcher 1 |
Member
|
James K. Kitmiller |
Director
|
Daniel L. Grant 2 |
Senior Vp
Corporate Developmen
|
John M. Hutchinson 52 |
Vice President
Assistant Sec.
Assistant Secretary
Tax
Taxes
Mmember
|
Kari Saragusa 12 |
Vice President
|
James L. Wallman 2 |
Vice President
Assistant Sec.
Taxes
|
James Purcell 2 |
Vice President
|
Jon Reedy 1 |
Vice President
|
Albrecth Schall |
Vice President
|
Joe Lonardo |
Vice President
|
Jon Swain |
Vice President
|
Richard Parker |
Vice President
|
Roberty Breyer |
Vice President
|
Anne Feist |
Vice President
|
Jim M. Blundon |
Vice President
Assistant Sec.
|
Mark Conte 5 |
Controller
Assistant Treas.
|
Amy C. Yi 24 |
Assistant Sec.
Mmember
NonMM
|
James L. Wallmann 1 |
Assistant Sec.
|
John A. Gillan 1 |
Assistant Sec.
|
Carroll L. Lafraffe |
Assistant Sec.
|
Seyda Pirinccioglu 16 |
Mmember
|
Linda George 15 |
Mmember
|
Rebecca Robbins 13 |
NonMM
|
Henner Boettcher 9 |
Mmember
NonMM
|
Showing 8 records out of 41
Companies for Hanson Aggregates West, Inc.
Hanson Aggregates West, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Mmmw Agg, LLC |
Active
|
Member
|
Other Companies for Hanson Aggregates West, Inc.
Hanson Aggregates West, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Terrell Materials LLC |
Inactive
|
2011 |
1
|
Member
|
Known Addresses for Hanson Aggregates West, Inc.
300 E John Carpenter Fwy
Irving, TX 75062
2515 McKinney Ave
Dallas, TX 75201
8505 Freeport Pkwy
Irving, TX 75063
PO Box 660225
Dallas, TX 75266
4109 N Highway 77
Waxahachie, TX 75165
5785 Mission Center Rd
San Diego, CA 92108
9255 Camino Santa Fe
San Diego, CA 92121
7588 Metropolitan Dr
San Diego, CA 92108
PO Box 311535
New Braunfels, TX 78131
7000 E Highway 34
Ennis, TX 75119
Corporate Filings for Hanson Aggregates West, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 2823206 |
Date Filed: | Monday, December 30, 1968 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active |
State: | Texas |
State ID: | 801113155 |
Date Filed: | Tuesday, April 21, 2009 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00774279 |
Date Filed: | Monday, July 19, 1976 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200906810088 |
Date Filed: | Thursday, March 5, 2009 |
Registered Agent | Corporation Service Company |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1507-1996 |
Date Filed: | Wednesday, January 24, 1996 |
Date Expired: | Monday, May 4, 2009 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0237222009-4 |
Date Filed: | Monday, May 4, 2009 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/30/1968 | Application for Certificate of Authority | ||
4/9/1969 | Application for Amended Certificate of Authority | ||
6/23/1971 | Change of Registered Agent/Office | ||
1/28/1972 | Application For Amended Certificate Of Authority | ||
3/20/1972 | Articles Of Merger | ||
6/6/1972 | Articles Of Merger | ||
12/29/1972 | Articles of Merger | ||
6/18/1973 | Articles of Merger | ||
2/12/1974 | Articles of Merger | ||
6/21/1976 | Articles of Merger | ||
1/5/1977 | Articles of Merger | ||
6/3/1977 | Reinstatement | ||
4/17/1978 | Articles of Merger | ||
11/13/1978 | Certificate of Assumed Business Name | ||
7/11/1979 | Reinstatement | ||
9/20/1983 | Miscellaneous | ||
1/6/1985 | Change Of Registered Agent/Office | ||
10/31/1986 | Certificate of Assumed Business Name | ||
10/31/1986 | Certificate of Assumed Business Name | ||
4/22/1988 | Articles Of Merger | ||
5/19/1988 | Certificate of Assumed Business Name | ||
5/19/1988 | Certificate of Assumed Business Name | ||
5/19/1988 | Certificate of Assumed Business Name | ||
5/19/1988 | Certificate of Assumed Business Name | ||
5/23/1988 | Certificate of Assumed Business Name | ||
4/4/1990 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
1/7/1992 | Certificate of Assumed Business Name | ||
9/25/1995 | Application For Amended Certificate Of Authority | ||
1/24/1996 | Foreign Qualification | ||
6/30/1997 | Certificate of Assumed Business Name | ||
8/20/1997 | Articles Of Merger | ||
9/5/1997 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING BEAZER SOUTHWEST, INC., CRESTMORE DEVELOPMENT, INC., GIFFORD-HILL CHEMICAL COMPANY, GIFFORD-HILL MIDLOTHIAN, INC., GOLD COAST PAVING COMPANY, RIVERSIDE CEMENT (PACIFIC), INC. AND SOUTHWEST CONSTRUCTION MATERIALS & SERVICES, INC., ALL (DE) CORPORATIONS, NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION. (2)PGS. DMF | |
1/21/1998 | Annual List | ||
1/13/1999 | Annual List | ||
2/16/1999 | Articles Of Merger | ||
3/1/1999 | Application For Amended Certificate Of Authority | ||
3/18/1999 | Amendment | CORNERSTONE C & M, INC. CHMB % 00001 | |
3/18/1999 | Merger | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP FILED MERGING GIFFORD-HILL CONCRETE COMPANY, (TX), NOT QUALIFIED IN NEVADA, INTO THIS CORPORATION CHANGING THE NAME. (4)PGS CHM | |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/4/2000 | Annual List | ||
4/7/2000 | Annual List | ||
1/4/2001 | Annual List | ||
1/16/2002 | Annual List | ||
12/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
2/3/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
2/11/2005 | Annual List | ||
2/2/2006 | Annual List | ||
12/7/2006 | Annual List | ||
12/20/2006 | Certificate of Merger | ||
12/31/2006 | Public Information Report (PIR) | ||
6/28/2007 | Certificate of Merger | ||
12/31/2007 | Public Information Report (PIR) | ||
3/24/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
1/14/2009 | Annual List | 09-2010 | |
4/21/2009 | Termination of Foreign Entity | ||
4/21/2009 | Application for Registration | ||
5/4/2009 | Withdrawal | ||
5/4/2009 | Application for Foreign Registration | ||
5/4/2009 | Miscellaneous | ||
8/24/2009 | Change of Registered Agent/Office | ||
8/25/2009 | Registered Agent Change | ||
8/27/2009 | Initial List | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
1/5/2010 | Amended List | ||
7/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
2/11/2011 | Amended List | ||
1/23/2012 | Annual List | ||
5/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/20/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
5/2/2014 | Annual List | ||
5/20/2015 | Annual List | ||
5/20/2016 | Annual List | ||
5/17/2017 | Annual List | ||
5/9/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
5/1/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Hanson Aggregates West, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hanson Aggregates West, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
300 E John Carpenter Fwy Irving, TX 75062
2515 McKinney Ave Dallas, TX 75201
8505 Freeport Pkwy Irving, TX 75063
PO Box 660225 Dallas, TX 75266
4109 N Highway 77 Waxahachie, TX 75165
5785 Mission Center Rd San Diego, CA 92108
9255 Camino Santa Fe San Diego, CA 92121
7588 Metropolitan Dr San Diego, CA 92108
PO Box 311535 New Braunfels, TX 78131
7000 E Highway 34 Ennis, TX 75119
These addresses are known to be associated with Hanson Aggregates West, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records