Search icon

NORTH AMERICAN PLASTICS, INC.

Company Details

Name: NORTH AMERICAN PLASTICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Jan 1975 (50 years ago)
Business ID: 201301
ZIP code: 39130
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: p o box 2729madison, MS 39130-2729

Agent

Name Role Address
RALPH POGUE Agent HWY 45 NORTH, P O DRAWER E, ABERDEEN, MS 39730

Director

Name Role
J I BEERMAN Director
R B MARCHESE Director
E A SCHMITT Director
M J SEAL Director

Secretary

Name Role
J I BEERMAN Secretary

Vice President

Name Role
J I BEERMAN Vice President
R B MARCHESE Vice President
M J SEAL Vice President

President

Name Role
E A SCHMITT President

Filings

Type Status Filed Date Description
Amendment Form Filed 1999-05-12 Amendment
Annual Report Filed 1999-05-12 Annual Report
Dissolution Filed 1999-05-10 Dissolution
Annual Report Filed 1998-04-22 Annual Report
Annual Report Filed 1997-02-27 Annual Report
Annual Report Filed 1996-04-08 Annual Report
Annual Report Filed 1995-06-15 Annual Report
Annual Report Filed 1994-03-16 Annual Report
Annual Report Filed 1993-03-26 Annual Report
Annual Report Filed 1992-06-22 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101254779 0419400 1987-09-22 PRAIRIE MS INDUSTRIAL PARK, PRAIRIE, MS, 39730
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-09-23
Case Closed 1987-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1987-10-05
Abatement Due Date 1987-11-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-10-05
Abatement Due Date 1987-11-09
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-10-05
Abatement Due Date 1987-11-09
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-10-05
Abatement Due Date 1987-11-09
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-10-05
Abatement Due Date 1987-11-09
Nr Instances 1
101050821 0419400 1986-04-08 CENTRAL MISS. INDUSTRIAL CENTER, GLUCKSTADT, MS, 39110
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-04-15
Case Closed 1986-05-09
100374461 0419400 1985-12-05 PRAIRIE MS INDUSTRIAL PARK, PRAIRIE, MS, 39730
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-12-05
Emphasis N: HAZCOMM4
Case Closed 1986-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-01-30
Abatement Due Date 1986-05-05
Nr Instances 1
Nr Exposed 10
13582663 0419400 1983-02-07 PRAIRIE IND PARK, Prairie, MS, 39756
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-07
Case Closed 1983-02-16
13598255 0419400 1977-10-27 PRAIRIE INDUSTRIAL PARK, Prairie, MS, 39730
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-27
Case Closed 1977-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-11-03
Abatement Due Date 1977-11-29
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000003 Other Civil Rights 1990-01-04 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-04
Termination Date 1991-01-02
Section 2000

Parties

Name WINDHAM, MARY G.
Role Plaintiff
Name NORTH AMERICAN PLASTICS, INC.
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State