Search icon

IRVIN INDUSTRIES INC.

Branch

Company Details

Name: IRVIN INDUSTRIES INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 31 Oct 1977 (47 years ago)
Branch of: IRVIN INDUSTRIES INC., NEW YORK (Company Number 1387817)
Business ID: 310141
State of Incorporation: NEW YORK
Principal Office Address: 630 5TH AVENEW YORK, NY 10111-100

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Vice President

Name Role Address
ROBERT W RHOADS Vice President 630 FIFTH AVENUE, , NY

Director

Name Role Address
STEPHEN M GORDON Director 630 FIFTH AVENUE, , NY

President

Name Role Address
STEPHEN M GORDON President 630 FIFTH AVENUE, , NY

Secretary

Name Role Address
WILLIAM M WOLFSON Secretary 630 FIFTH AVENUE, , NY

Treasurer

Name Role Address
WILLIAM M WOLFSON Treasurer 630 FIFTH AVENUE, , NY

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Amendment Form Filed 1992-01-21 Amendment
Revocation Filed 1991-03-05 Revocation
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Annual Report Filed 1989-04-03 Annual Report
Merger Filed 1985-03-11 Merger
Reinstatement Filed 1981-05-26 Reinstatement
Reinstatement Filed 1979-06-15 Reinstatement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18135624 0419400 1994-01-06 GREENWOOD INDUSTRIAL PARK, GREENWOOD, MS, 38930
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-01-07
Case Closed 1994-03-17

Related Activity

Type Complaint
Activity Nr 74543554
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1994-02-24
Abatement Due Date 1994-03-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1994-02-24
Abatement Due Date 1994-03-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-02-24
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
13556782 0419400 1983-03-23 INDUSTRIAL PARK RD, Greenwood, MS, 38930
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1983-03-23
Case Closed 1983-03-29

Related Activity

Type Complaint
Activity Nr 320892789
13580030 0419400 1980-02-20 INDUSTRIAL PARK ROAD, Greenwood, MS, 38930
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-20
Case Closed 1980-06-20

Related Activity

Type Complaint
Activity Nr 320889033

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-03-04
Abatement Due Date 1980-06-19
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1980-03-04
Abatement Due Date 1980-03-13
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1980-03-04
Abatement Due Date 1980-04-07
Nr Instances 1
13569421 0419400 1978-08-24 GREENWOOD LEFLORE INDUSTRIAL, Greenwood, MS, 38930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-24
Case Closed 1978-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-09-11
Abatement Due Date 1978-10-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-09-11
Abatement Due Date 1978-10-16
Nr Instances 20

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State