Search icon

SEA-FAB, INC.

Company Details

Name: SEA-FAB, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Sep 1981 (44 years ago)
Business ID: 101560
ZIP code: 39567
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 3209 Beach BoulevardPascagoula, MS 39567

Agent

Name Role Address
Suzanne G. Mestayer Agent 3209 Beach Blvd, Pascagoula, MS 39567

Incorporator

Name Role Address
Jamie Horton Incorporator 3112 Canty St, Pascagoula, MS 39567
Teri Riser Incorporator Moss Hollow Drive, PO Box1001, Pascagoula, MS 39567

Director

Name Role Address
Allen E. Graham Director 3760 Beebee Point, Theodore, AL 36582
David M Graham Director 1708 Polk Street, Pascagoula, MS 39567

President

Name Role Address
Allen E. Graham President 3760 Beebee Point, Theodore, AL 36582

Vice President

Name Role Address
Holly G. Summerlin Vice President 3510 Montgomery Lane, Pascagoula, MS 39567

Secretary

Name Role Address
Suzanne G. Mestayer Secretary 3209 Beach Blvd, Pascagoula, MS 39567

Treasurer

Name Role Address
Suzanne G. Mestayer Treasurer 3209 Beach Blvd, Pascagoula, MS 39567

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-07 Annual Report For SEA-FAB, INC.
Annual Report Filed 2024-01-26 Annual Report For SEA-FAB, INC.
Annual Report Filed 2023-03-22 Annual Report For SEA-FAB, INC.
Annual Report Filed 2022-03-14 Annual Report For SEA-FAB, INC.
Annual Report Filed 2021-02-18 Annual Report For SEA-FAB, INC.
Annual Report Filed 2020-02-21 Annual Report For SEA-FAB, INC.
Amendment Form Filed 2019-09-24 Amendment For SEA-FAB, INC.
Annual Report Filed 2019-04-08 Annual Report For SEA-FAB, INC.
Annual Report Filed 2018-03-28 Annual Report For SEA-FAB, INC.
Annual Report Filed 2017-03-22 Annual Report For SEA-FAB, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109264812 0419400 1996-01-10 4111 CEDAR ST., PASCAGOULA, MS, 39567
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-01-11
Case Closed 1996-02-28

Related Activity

Type Complaint
Activity Nr 76834902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150072 A01
Issuance Date 1996-01-31
Abatement Due Date 1996-03-04
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
18131714 0419400 1994-06-22 4111 CEDAR ST., PASCAGOULA, MS, 39567
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-06-22
Case Closed 1994-06-27

Related Activity

Type Inspection
Activity Nr 18133082
107092967 0419400 1994-06-22 4111 CEDAR ST., PASCAGOULA, MS, 39567
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-06-24

Related Activity

Type Inspection
Activity Nr 18133082
18133082 0419400 1994-04-21 4111 CEDAR ST., PASCAGOULA, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-21
Case Closed 1994-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 B05
Issuance Date 1994-04-28
Abatement Due Date 1994-05-24
Current Penalty 325.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1994-04-28
Abatement Due Date 1994-05-24
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19150075 E
Issuance Date 1994-04-28
Abatement Due Date 1994-05-24
Current Penalty 325.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1994-04-28
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1994-04-28
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1994-04-28
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19150091 A
Issuance Date 1994-04-28
Abatement Due Date 1994-05-24
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19150099 E01 I
Issuance Date 1994-04-28
Abatement Due Date 1994-05-24
Nr Instances 1
Nr Exposed 30
Gravity 00
102677309 0419400 1990-09-19 4111 CEDAR ST., PASCAGOULA, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-09-20
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1990-10-17
Abatement Due Date 1990-11-01
Current Penalty 400.0
Initial Penalty 420.0
Contest Date 1990-11-08
Final Order 1991-02-11
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-10-17
Abatement Due Date 1990-11-01
Current Penalty 200.0
Initial Penalty 210.0
Contest Date 1990-11-08
Final Order 1991-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1990-10-17
Abatement Due Date 1990-11-26
Contest Date 1990-11-08
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-10-17
Abatement Due Date 1991-01-25
Contest Date 1990-11-08
Nr Instances 1
Nr Exposed 75
101103927 0419400 1987-10-14 4111 CEDAR ST., PASCAGOULA, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-12-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1987-10-21
Abatement Due Date 1987-10-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1987-10-21
Abatement Due Date 1987-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-10-21
Abatement Due Date 1987-10-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
1676857 0419400 1984-05-02 4111 CEDAR STREET, PASCAGOULA, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-02
Case Closed 1987-12-30
13556709 0419400 1983-02-08 4111 CEDAR ST, Pascagoula, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-08
Case Closed 1983-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300023 Marine Personal Injury 1993-01-25 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-25
Termination Date 1994-03-30
Section 1332

Parties

Name RODNEY COLLIER ETUX
Role Plaintiff
Name SEA-FAB, INC.
Role Defendant
9800372 Other Contract Actions 1998-08-19 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-08-19
Termination Date 1998-12-03
Section 1391

Parties

Name SEMCO, L.L.C.
Role Plaintiff
Name SEA-FAB, INC.
Role Defendant
9900517 Other Contract Actions 1999-11-15 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-15
Termination Date 2002-01-23
Section 1332
Status Terminated

Parties

Name SEA-FAB, INC.
Role Plaintiff
Name ALPHA MARINE,
Role Defendant
9700182 Marine Contract Actions 1997-04-21 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1997-04-21
Termination Date 1997-08-15
Section 1333

Parties

Name M/V WALVIS 3,
Role Defendant
Name SEA-FAB, INC.
Role Plaintiff
9700419 Marine Personal Injury 1997-08-05 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 40
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-08-05
Termination Date 1999-03-15
Section 1333

Parties

Name SEA-FAB, INC.
Role Plaintiff
Name M/V NORTH STAR,
Role Defendant
8900772 Marine Contract Actions 1989-11-06 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 112
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-11-06
Termination Date 1990-06-25
Date Issue Joined 1989-12-01
Section 1332

Parties

Name FERNANDINA CRUISE LINES, INC.
Role Defendant
Name SEA-FAB, INC.
Role Plaintiff
9200422 Marine Personal Injury 1992-08-28 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-08-28
Termination Date 1993-11-30
Section 1332

Parties

Name SKIPPER, CLINT L.
Role Plaintiff
Name SEA-FAB, INC.
Role Defendant

Date of last update: 09 Apr 2025

Sources: Mississippi Secretary of State