Search icon

SELBY, BATTERSBY & CO.

Company Details

Name: SELBY, BATTERSBY & CO.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 04 Oct 1951 (73 years ago)
Business ID: 100134
State of Incorporation: DELAWARE
Principal Office Address: 5220 WHITBY AVENUEPHILADELPHIA, PA 19143

Director

Name Role Address
RONALD P FENDRICK Director 701 CHAPEL ROAD, NORTH HILLS, PA 19038
KARL H SPAETH Director HARTS LANE MIQUON, CONSHOHOCKEN, PA 19428

President

Name Role Address
RONALD P FENDRICK President 701 CHAPEL ROAD, NORTH HILLS, PA 19038

Secretary

Name Role Address
KARL H SPAETH Secretary HARTS LANE MIQUON, CONSHOHOCKEN, PA 19428

Treasurer

Name Role Address
JAMES J COSTIGAN III Treasurer 1556 BURMONT ROAD, HAVERTOWN, PA 19380

Vice President

Name Role Address
JAMES J COSTIGAN III Vice President 1556 BURMONT ROAD, HAVERTOWN, PA 19380

Filings

Type Status Filed Date Description
Amendment Form Filed 1997-01-16 Amendment
Revocation Filed 1990-02-16 Revocation
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Reinstatement Filed 1982-11-16 Reinstatement
See File Filed 1963-07-08 See File
Name Reservation Form Filed 1951-10-04 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13542204 0419400 1978-09-05 3307 MARKET STREET, Pascagoula, MS, 39567
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1978-09-14

Related Activity

Type Complaint
Activity Nr 320886989

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-09-08
Abatement Due Date 1978-09-08
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-09-08
Abatement Due Date 1978-09-26
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1978-09-08
Abatement Due Date 1978-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-09-08
Abatement Due Date 1978-09-26
Nr Instances 1

Date of last update: 23 Jan 2025

Sources: Mississippi Secretary of State