Search icon

HANSON PIPE & PRODUCTS SOUTH, INC.

Company Details

Name: HANSON PIPE & PRODUCTS SOUTH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Apr 1947 (78 years ago)
Business ID: 719613
State of Incorporation: DELAWARE
Principal Office Address: 300 E. John Carpenter FreewayIrving, TX 75062

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Richard Manning Director 300 E. John Carpenter Freeway, Irving, TX 75062
Michael H Hyer Director 300 E. John Carpenter Freeway, Irivng, TX 75062

President

Name Role Address
Richard Manning President 300 E. John Carpenter Freeway, Irving, TX 75062

Secretary

Name Role Address
Michael H Hyer Secretary 300 E. John Carpenter Freeway, Irivng, TX 75062

Vice President

Name Role Address
Michael H Hyer Vice President 300 E. John Carpenter Freeway, Irivng, TX 75062
Simon Nicholls Vice President 300 E. John Carpenter Freeway, Irving, TX 75062
Thomas Capelli Vice President 300 E. John Carpenter Freeway, Irving, TX 75062
Joan B. Blecha Vice President 4190 Us Highway 17s, Green Cove Springs, FL 32043
Clifford Hahne Vice President 1004 Macarthur Blvd, Grand Prairie, TX 75050

Treasurer

Name Role Address
Simon Nicholls Treasurer 300 E. John Carpenter Freeway, Irving, TX 75062

Assistant Secretary

Name Role Address
John M. Hutchinson Assistant Secretary 300 E. John Carpenter Freeway, Irving, TX 75062
James L. Wallmann Assistant Secretary 300 E. John Crpenter Freeway, Irving, TX 75062
John A. Gillan Assistant Secretary 300 E. John Carpenter Freeway, Irving, TX 75062
Jerry Dunne Assistant Secretary 300 E. John Carpenter Freeway, Irving, TX 75062
Amy Yi Assistant Secretary 300 E. John Carpenter Freeway, Irving, TX 75062

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2009-12-22 Admin Dissolution
Notice to Dissolve/Revoke Filed 2009-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2008-03-13 Annual Report
Annual Report Filed 2007-02-26 Annual Report
Annual Report Filed 2006-03-22 Annual Report
Annual Report Filed 2005-03-23 Annual Report
Annual Report Filed 2004-03-17 Annual Report
Annual Report Filed 2003-08-28 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-29 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912HZ10P0112 2010-02-18 2010-02-26 2010-02-26
Unique Award Key CONT_AWD_W912HZ10P0112_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12333.66
Current Award Amount 12333.66
Potential Award Amount 12333.66

Description

Title U438150 - - TYPE D 36"
NAICS Code 327332: CONCRETE PIPE MANUFACTURING
Product and Service Codes 3630: CLAY-CONCRETE PRODUCTS MACH

Recipient Details

Recipient HANSON PIPE & PRODUCTS SOUTH INC
UEI W6K5NCL8ZCD8
Legacy DUNS 844831065
Recipient Address 2840 W NORTHSIDE DR, JACKSON, HINDS, MISSISSIPPI, 392134654, UNITED STATES
PURCHASE ORDER AWARD W912EE08P0119 2008-05-09 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_W912EE08P0119_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5892.00
Current Award Amount 5892.00
Potential Award Amount 5892.00

Description

Title B4R068E 16 GAUGE 12" ASPHALT COATED CULVERT FOR PERSIMMON HILL RECREATION AREA.
NAICS Code 332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product and Service Codes 5680: MISC CONTRUCT MATERIALS

Recipient Details

Recipient HANSON PIPE & PRODUCTS SOUTH INC
UEI W6K5NCL8ZCD8
Legacy DUNS 844831065
Recipient Address 2840 W NORTHSIDE DR, JACKSON, HINDS, MISSISSIPPI, 392134654, UNITED STATES

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State