Search icon

Hancock Concrete Products, LLC

Company Details

Name: Hancock Concrete Products, LLC
Jurisdiction: Minnesota
Legal type: Limited Liability Company (Domestic)
Status: Inactive
Date formed: 23 Sep 2009 (15 years ago)
Company Number: eb2d0899-94d4-e011-a886-001ec94ffe7f
File Number: 3502706-2
Registered Office Address: 2345 Rice Street, Suite 230, Roseville, MN 55113, USA
Principal Executive Office Address: 17 Atlantic Ave, Hancock, MN 56244, USA
ZIP code: 55113
County: Ramsey County
Place of Formation: Minnesota

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
444S3 Active U.S./Canada Manufacturer 2005-09-06 2023-09-09 2027-09-12 2023-09-09

Contact Information

POC DREW SCHMIDGALL
Phone +1 320-392-5207
Fax +1 320-392-5155
Address 17 ATLANTIC AVE, HANCOCK, MN, 56244 9715, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2022-09-12
CAGE number SXX19
Company Name CRH PLC
CAGE Last Updated 2022-03-17
Immediate Level Owner
Vendor Certified 2022-09-12
CAGE number 3S647
Company Name OLDCASTLE INFRASTRUCTURE, INC.
CAGE Last Updated 2024-11-16
List of Offerors (0) Information not Available

Manager

Name Role Address
Oldcastle Infrastructure, Inc. Manager 17 Atlantic Ave, Hancock, MN 56244, USA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing Name Filing date
Merger Non Survivor - Limited Liability Company (Domestic) 2024-05-02
Registered Office and/or Agent - Limited Liability Company (Domestic) 2021-04-12
Email Address for Official Notices 2018-04-27
Conversion to 322C Due to Statute Mandate – Limited Liability Company (Domestic) 2018-01-01
Annual Reinstatement - Limited Liability Company (Domestic) 2013-05-14
Administrative Termination - Limited Liability Company (Domestic) 2013-02-26
Merger - Limited Liability Company (Domestic) 2009-12-29
Original Filing - Limited Liability Company (Domestic) 2009-09-23
Limited Liability Company (Domestic) Business Name (Business Name: Hancock Concrete Products, LLC) 2009-09-23

Mines

Mine Name Type Status Primary Sic
Glenwood Pit Surface Intermittent Construction Sand and Gravel
Directions to Mine Mine located 1/2 east of Glenwood on Hwy. 28.

Parties

Name Hancock Concrete Products, LLC
Role Operator
Start Date 2010-01-01
Name Wayne Lee Excavating
Role Operator
Start Date 1950-01-01
End Date 1992-01-14
Name Hancock Concrete Products Company Inc
Role Operator
Start Date 1992-01-15
End Date 2009-12-31
Name Robert H Schmidgall; David R Schmidgall
Role Current Controller
Start Date 2010-01-01
Name Hancock Concrete Products, LLC
Role Current Operator

Inspections

Start Date 2023-10-11
End Date 2023-10-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2022-10-05
End Date 2022-10-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2021-10-19
End Date 2021-10-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.25
Start Date 2021-09-28
End Date 2021-09-28
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 6
Start Date 2021-05-18
End Date 2021-05-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2020-06-08
End Date 2020-06-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10
Start Date 2019-06-06
End Date 2019-06-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2019-06-03
End Date 2019-06-04
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 12.75
Start Date 2018-05-14
End Date 2018-05-17
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 37.5
Start Date 2018-05-13
End Date 2018-08-26
Activity Regular Safety and Health Inspection
Number Inspectors 0
Total Hours 0
Start Date 2017-05-09
End Date 2017-05-09
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2017-05-05
End Date 2017-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2016-05-31
End Date 2016-05-31
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2016-05-10
End Date 2016-05-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2015-06-16
End Date 2015-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2013-11-05
End Date 2013-11-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2012-10-02
End Date 2012-10-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4
Start Date 2012-06-19
End Date 2012-06-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2010-10-19
End Date 2010-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2010-09-28
End Date 2010-09-28
Activity Spot Inspection
Number Inspectors 1
Total Hours 22

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 5794
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1931
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 47
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 47
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 5815
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1938
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 73
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 73
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3321
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1661
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 570
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 570
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 3415
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1138
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 20
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 20
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 5651
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1884
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 4693
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2347
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 4595
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2298
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 4219
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2110
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 4009
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2005
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 4211
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2106
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 3757
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1879
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 3624
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1812
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 3983
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1992
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 4256
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2128
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 2
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 3231
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1616

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
318008414 0552700 2015-08-20 2020 COUNTY ROAD 29, CANNON FALLS, MN, 55009
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-08-24
Emphasis N: SILICA
Case Closed 2015-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5205011601
Issuance Date 2015-08-28
Abatement Due Date 2015-09-21
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 30
318018538 0552700 2015-08-20 17 ATLANTIC AVE, HANCOCK, MN, 56244
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-20
Emphasis N: AMPUTATE
Case Closed 2015-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-09-16
Abatement Due Date 2015-10-10
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
316683531 0552700 2012-09-05 301 4TH ST, COURTLAND, MN, 56021
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-09-28
Emphasis N: SILICA
Case Closed 2012-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2012-10-09
Abatement Due Date 2012-11-11
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
316358266 0552700 2012-02-23 2020 COUNTY ROAD 29, CANNON FALLS, MN, 55009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-02-23
Emphasis N: AMPUTATE
Case Closed 2012-03-01

Related Activity

Type Inspection
Activity Nr 316358472
316358472 0552700 2012-02-23 2020 COUNTY ROAD 29, CANNON FALLS, MN, 55009
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-02-23
Emphasis N: SILICA
Case Closed 2012-03-01
314961848 0552700 2010-10-06 17 ATLANTIC AVE, HANCOCK, MN, 56244
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-02-09
Case Closed 2012-12-12

Related Activity

Type Inspection
Activity Nr 314961855

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 E05II
Issuance Date 2011-02-18
Abatement Due Date 2012-12-05
Current Penalty 7000.0
Initial Penalty 44100.0
Contest Date 2011-02-28
Final Order 2012-11-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04I
Issuance Date 2011-02-18
Abatement Due Date 2012-12-05
Current Penalty 7000.0
Initial Penalty 44100.0
Contest Date 2011-02-28
Final Order 2012-11-04
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C04II
Issuance Date 2011-02-18
Abatement Due Date 2012-12-05
Contest Date 2011-02-28
Final Order 2012-11-04
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Willful
Standard Cited 52050080
Issuance Date 2011-02-18
Abatement Due Date 2012-12-05
Current Penalty 40000.0
Initial Penalty 70000.0
Contest Date 2011-02-28
Final Order 2012-11-04
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06I
Issuance Date 2011-02-18
Abatement Due Date 2012-12-05
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 2011-02-28
Final Order 2012-11-04
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07I
Issuance Date 2011-02-18
Abatement Due Date 2012-12-05
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 2011-02-28
Final Order 2012-11-04
Nr Instances 1
Nr Exposed 3

Date of last update: 11 Jan 2025

Sources: Minnesota's Official State Website