Name: | WEBSTER - PORTALLOY CHAINS INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 02 Apr 1971 (54 years ago) |
Business ID: | 202277 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3800 2ND STMERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
R E WILBOURN | Agent | CITIZENS NATIONAL BANK, SUITE 520, MERIDIAN, MS 39301 |
Name | Role | Address |
---|---|---|
Andrew Felter | Director | 325 Hall Street, Tiffin, OH 44883 |
Nicholas D. Spurck | Director | 3800 2nd St, Meridian, MS 39301 |
Steve Hickey | Director | 2263 South Township Road 159, Tiffin, OH 44883 |
Name | Role | Address |
---|---|---|
Andrew Felter | President | 325 Hall Street, Tiffin, OH 44883 |
Name | Role | Address |
---|---|---|
Nicholas D. Spurck | Secretary | 3800 2nd St, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
Nicholas D. Spurck | Vice President | 3800 2nd St, Meridian, MS 39301 |
Name | Role | Address |
---|---|---|
Steve Hickey | Treasurer | 2263 South Township Road 159, Tiffin, OH 44883 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2016-09-14 | Merger For Webster Industries, Inc. |
Annual Report | Filed | 2016-03-17 | Annual Report For WEBSTER - PORTALLOY CHAINS INC. |
Annual Report | Filed | 2015-03-18 | Annual Report For WEBSTER - PORTALLOY CHAINS INC. |
Reinstatement | Filed | 2014-05-02 | Reinstatement |
Annual Report | Filed | 2014-03-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-26 | Annual Report |
Annual Report | Filed | 2012-03-27 | Annual Report |
Annual Report | Filed | 2011-03-23 | Annual Report |
Annual Report | Filed | 2010-02-26 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18308411 | 0419400 | 1991-12-04 | 3800 2ND STREET, MERIDIAN, MS, 39301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1991-12-16 |
Abatement Due Date | 1992-01-22 |
Current Penalty | 550.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1991-12-16 |
Abatement Due Date | 1992-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-12-16 |
Abatement Due Date | 1991-12-26 |
Initial Penalty | 550.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 1991-12-16 |
Abatement Due Date | 1992-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 II |
Issuance Date | 1991-12-16 |
Abatement Due Date | 1992-01-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State