Search icon

GOLDIN INDUSTRIES, INC.

Company Details

Name: GOLDIN INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 May 1963 (62 years ago)
Business ID: 304853
ZIP code: 39505
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12440 SEAWAY RD, P O BOX 2909GULFPORT, MS 39505

Director

Name Role Address
JACK GOLDIN Director 12440 SEAWAY ROAD, GULFPORT, MS 39503
STEVE GOLDIN Director No data
ALAN H GOLDIN Director No data
MARTIN GOLDIN Director No data

Chairman

Name Role Address
JACK GOLDIN Chairman 12440 SEAWAY ROAD, GULFPORT, MS 39503

Vice President

Name Role
STEVE GOLDIN Vice President

President

Name Role
ALAN H GOLDIN President

Secretary

Name Role
MARTIN GOLDIN Secretary

Treasurer

Name Role
MARTIN GOLDIN Treasurer

Incorporator

Name Role Address
ALBERT I SCHWARTZ Incorporator 560 OAK ST, BILOXI, MS
JACK GOLDIN Incorporator 12440 SEAWAY ROAD, GULFPORT, MS 39503

Agent

Name Role Address
MARTIN C GOLDIN Agent 12440 SEAWAY RD, P O BOX 2909, GULFPORT, MS 39505

Filings

Type Status Filed Date Description
Dissolution Filed 2003-04-03 Dissolution
Annual Report Filed 2002-07-29 Annual Report
Annual Report Filed 2001-10-09 Annual Report
Annual Report Filed 2000-11-29 Annual Report
Amendment Form Filed 2000-11-22 Amendment
Annual Report Filed 1999-03-01 Annual Report
Annual Report Filed 1998-08-12 Annual Report
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Annual Report Filed 1997-04-04 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109253468 0419400 1995-11-02 12440 SEAWAY RD., GULFPORT, MS, 39505
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-11-03
Case Closed 1995-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1995-11-24
Abatement Due Date 1995-11-29
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-11-24
Abatement Due Date 1995-12-06
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
18309856 0419400 1993-01-27 12440 SEAWAY RD., GULFPORT, MS, 39505
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-03-05
Case Closed 1993-03-06

Related Activity

Type Accident
Activity Nr 360412043
101102465 0419400 1988-01-28 12440 SEAWAY RD., GULFPORT, MS, 39505
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-01-28
Case Closed 1988-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-02-08
Abatement Due Date 1988-03-11
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1988-02-08
Abatement Due Date 1988-03-11
Nr Instances 4
Nr Exposed 10
13516844 0419400 1983-10-18 SEAWAY RD, Gulfport, MS, 39503
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 1984-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1983-11-21
Abatement Due Date 1983-11-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1983-11-21
Abatement Due Date 1984-03-01
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700723 Other Contract Actions 1987-11-19 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 350
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-19
Termination Date 1988-01-27
Section 1332

Parties

Name GOLDIN INDUSTRIES, INC.
Role Plaintiff
Name WOODRUSE
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State