Search icon

DAPSCO, INC.

Headquarter

Company Details

Name: DAPSCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Apr 1956 (69 years ago)
Business ID: 406461
ZIP code: 39441
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 928LAUREL, MS 39441

Links between entities

Type Company Name Company Number State
Headquarter of DAPSCO, INC., ALABAMA 000-733-406 ALABAMA

Director

Name Role Address
L H MARTIN Director AIRBASE BUILDING 117, P O BOX 928, LAUREL, MS 39440
DARYL MARTIN Director No data

President

Name Role Address
L H MARTIN President AIRBASE BUILDING 117, P O BOX 928, LAUREL, MS 39440

Vice President

Name Role
DARYL MARTIN Vice President

Agent

Name Role Address
L H MARTIN Agent AIRBASE BUILDING 117, P O BOX 928, LAUREL, MS 39440

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2004-06-02 Notice to Dissolve/Revoke
Admin Dissolution Filed 2003-12-30 Admin Dissolution
Notice to Dissolve/Revoke Filed 2003-10-22 Notice to Dissolve/Revoke
Annual Report Filed 2002-07-02 Annual Report
Annual Report Filed 2001-05-29 Annual Report
Annual Report Filed 2000-03-21 Annual Report
Annual Report Filed 1999-05-14 Annual Report
Annual Report Filed 1998-01-20 Annual Report
Annual Report Filed 1997-02-21 Annual Report
Annual Report Filed 1996-03-21 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13589445 0419400 1976-06-09 #7 SALLIE DANTZLER, Heidelberg, MS, 39439
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-09
Case Closed 1984-03-10
13498936 0419400 1976-04-21 #7 SALLIE DANTZLER, Heidelberg, MS, 39439
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 C03
Issuance Date 1976-04-27
Abatement Due Date 1976-05-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A05
Issuance Date 1976-04-27
Abatement Due Date 1976-05-27
Nr Instances 1
13498688 0419400 1976-02-25 EQUIPMENT YARD, Heidelberg, MS, 39439
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1984-03-10
13498696 0419400 1976-02-25 EAST HEIDLEBURG FIELD, Heidelberg, MS, 39439
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 D01 II
Issuance Date 1976-03-02
Abatement Due Date 1976-04-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1976-03-02
Abatement Due Date 1976-04-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-03-02
Abatement Due Date 1976-04-07
Nr Instances 1

Date of last update: 18 Apr 2025

Sources: Mississippi Secretary of State