Search icon

A. W. COVACEVICH SHIPYARD, INC.

Company Details

Name: A. W. COVACEVICH SHIPYARD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Dec 1979 (45 years ago)
Business ID: 102888
ZIP code: 39530
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 336 E BAYVIEWBILOXI, MS 39530

Agent

Name Role Address
JACK D COVACEVICH Agent 336 BAYVIEW, P O BOX 282, BILOXI, MS 39533

Director

Name Role Address
A W COVACEVICH Director No data
JO LYN C WILLIAMS Director No data
JACK D COVACEVICH Director 336 BAYVIEW, P O BOX 282, BILOXI, MS 39533

President

Name Role
A W COVACEVICH President

Secretary

Name Role
JO LYN C WILLIAMS Secretary

Treasurer

Name Role
JO LYN C WILLIAMS Treasurer

Vice President

Name Role Address
JACK D COVACEVICH Vice President 336 BAYVIEW, P O BOX 282, BILOXI, MS 39533

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1995-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-04-14 Annual Report
Annual Report Filed 1993-04-19 Annual Report
Annual Report Filed 1992-06-18 Annual Report
Amendment Form Filed 1992-06-18 Amendment
Amendment Form Filed 1992-05-28 Amendment
Annual Report Filed 1991-05-03 Annual Report
Annual Report Filed 1990-03-27 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13821244 0436200 1973-04-25 1118 EAST BAY VIEW, Biloxi, MS, 39533
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19160057 C
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19160084 C01
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19160081 B01
Issuance Date 1973-04-27
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19160042 B07
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 A09
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19160035 A07
Issuance Date 1973-04-27
Abatement Due Date 1973-04-30
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19160044 A01
Issuance Date 1973-04-27
Abatement Due Date 1973-05-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19160044 A02
Issuance Date 1973-04-27
Abatement Due Date 1973-05-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19160044 A08
Issuance Date 1973-04-27
Abatement Due Date 1973-05-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19160052 B01
Issuance Date 1973-04-27
Abatement Due Date 1973-05-04
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19160010 A02
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19160010 C01
Issuance Date 1973-04-27
Abatement Due Date 1973-05-08
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1973-04-27
Abatement Due Date 1973-05-15
Nr Instances 1

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State