Search icon

WORCESTER CONTROLS CORPORATION

Company Details

Name: WORCESTER CONTROLS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 23 May 1979 (46 years ago)
Business ID: 407186
State of Incorporation: DELAWARE
Principal Office Address: 33 LOCKE DRIVEMARLBOROUGH, MA 1752

Director

Name Role
JAY EHLE Director
BRUCE HENDERSON Director

Secretary

Name Role
JAY EHLE Secretary

Vice President

Name Role
BRUCE HENDERSON Vice President

President

Name Role
RONALD F KOZLOWSKI President

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Withdrawal Filed 2002-08-06 Withdrawal
Annual Report Filed 2001-12-12 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Amendment Form Filed 2000-05-02 Amendment
Annual Report Filed 2000-05-02 Annual Report
Annual Report Filed 1999-08-03 Annual Report
Notice to Dissolve/Revoke Filed 1999-08-03 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Reinstatement Filed 1999-04-23 Reinstatement

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18134684 0419400 1993-02-02 8411 HACKS CROSS ROAD, OLIVE BRANCH, MS, 38654
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-02-05
Case Closed 1993-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 1993-02-16
Abatement Due Date 1993-03-21
Current Penalty 600.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1993-02-16
Abatement Due Date 1993-03-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 11 Mar 2025

Sources: Mississippi Secretary of State