Search icon

CRESCENT INDUSTRIES, INC.

Headquarter

Company Details

Name: CRESCENT INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Apr 1932 (93 years ago)
Business ID: 405808
ZIP code: 39202
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 735 N FARISH STJACKSON, MS 39202-2902

Links between entities

Type Company Name Company Number State
Headquarter of CRESCENT INDUSTRIES, INC., ALABAMA 000-902-415 ALABAMA

Director

Name Role
WILLIAM P WHITE Director
ANNE L PHELPS Director

Secretary

Name Role
WILLIAM P WHITE Secretary
ANNE L PHELPS Secretary

Vice President

Name Role
WILLIAM P WHITE Vice President

President

Name Role
ANNE L PHELPS President

Treasurer

Name Role
ANNE L PHELPS Treasurer

Agent

Name Role Address
ANN LUTZ PHELPS Agent 735 N FARISH ST, JACKSON, MS 39202 755 N FARISH ST, JACKSON, MS 39202

Filings

Type Status Filed Date Description
Dissolution Filed 1995-07-06 Dissolution
Annual Report Filed 1995-03-29 Annual Report
Amendment Form Filed 1994-08-03 Amendment
Annual Report Filed 1994-03-02 Annual Report
Amendment Form Filed 1993-11-17 Amendment
Annual Report Filed 1993-02-12 Annual Report
Annual Report Filed 1992-03-31 Annual Report
Annual Report Filed 1991-05-28 Annual Report
Annual Report Filed 1990-02-28 Annual Report
Amendment Form Filed 1989-03-15 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13525191 0419400 1974-11-12 735 NORTH FARISH STREET, Jackson, MS, 39202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-12
Case Closed 1974-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 II
Issuance Date 1974-11-14
Abatement Due Date 1974-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100108 G06
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100264 C04 I
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100264 C04 III
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100264 E01
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-11-14
Abatement Due Date 1974-12-06
Nr Instances 15

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State