Search icon

BUCK SULLIVAN'S REPAIR SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCK SULLIVAN'S REPAIR SHOP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 02 Jun 1961 (64 years ago)
Business ID: 105764
ZIP code: 39170
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 1387 Fortner Rd, 1387 Fortner RdTerry, MS 39170

Agent

Name Role Address
Jeanette P Sullivan Agent 1387 Fortner Road, Terry, MS 39170

Incorporator

Name Role Address
A L Sullivan Incorporator Route 5 Box 335, Jackson, MS
Estelle Sullivan Incorporator Route 5 Box 335, Jackson, MS

Director

Name Role Address
Jeanette P Sullivan Director 1387 Fortner Road, Terry, MS 39170

President

Name Role Address
Jeanette P Sullivan President 1387 Fortner Road, Terry, MS 39170

Secretary

Name Role Address
Kenneth Posey Jr. Secretary 535 Boulder Way, Roswell, GA 30075

Unique Entity ID

CAGE Code:
3LJA0
UEI Expiration Date:
2018-05-02

Business Information

Activation Date:
2017-05-02
Initial Registration Date:
2003-11-07

Commercial and government entity program

CAGE number:
3LJA0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-02-21
CAGE Expiration:
2023-02-20

Contact Information

POC:
ALBERT CONERLY

Filings

Type Status Filed Date Description
Dissolution Filed 2018-09-11 Dissolution For BUCK SULLIVAN'S REPAIR SHOP, INC.
Annual Report Filed 2018-04-16 Annual Report For BUCK SULLIVAN'S REPAIR SHOP, INC.
Annual Report Filed 2017-01-31 Annual Report For BUCK SULLIVAN'S REPAIR SHOP, INC.
Annual Report Filed 2016-06-03 Annual Report For BUCK SULLIVAN'S REPAIR SHOP, INC.
Annual Report Filed 2015-03-30 Annual Report For BUCK SULLIVAN'S REPAIR SHOP, INC.
Amendment Form Filed 2015-03-30 Amendment For BUCK SULLIVAN'S REPAIR SHOP, INC.
Annual Report Filed 2014-02-25 Annual Report
Annual Report Filed 2013-07-24 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-04-02 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG447UP160025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10800.00
Base And Exercised Options Value:
10800.00
Base And All Options Value:
10800.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-11-23
Description:
OUTFITTING OF 2015 CHEVY 3500HD TYPE 7 ENGINE
Naics Code:
336211: MOTOR VEHICLE BODY MANUFACTURING
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED
Procurement Instrument Identifier:
W912EE15P0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7325.00
Base And Exercised Options Value:
7325.00
Base And All Options Value:
7325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-02-19
Description:
B4R0540 SERVICE BED FOR RAM 3500 HEAVY DUTY 4X4
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-05-19
Type:
Complaint
Address:
1022-32 TERRY RD, Jackson, MS, 39204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-04-18
Type:
Planned
Address:
1022 TERRY ROAD, Jackson, MS, 39204
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website