Search icon

IRA C. MAST & SON, INC.

Company Details

Name: IRA C. MAST & SON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 19 Feb 1982 (43 years ago)
Business ID: 501267
State of Incorporation: INDIANA
Principal Office Address: 2510 STERLING AVEELKHART, IN 46516-4904

President

Name Role
DAVID BAILEY President

Secretary

Name Role
BLAKE UNCER Secretary

Filings

Type Status Filed Date Description
Amendment Form Filed 2001-06-07 Amendment
Revocation Filed 2001-03-09 Revocation
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-04-22 Annual Report
Annual Report Filed 1998-03-27 Annual Report
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-03-25 Annual Report
Annual Report Filed 1996-04-02 Annual Report
Annual Report Filed 1995-04-21 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101104602 0419400 1987-08-13 OLD 78 & MCCULLOUGH WEST, TUPELO, MS, 38801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1987-08-19
101628998 0419400 1987-03-03 101 EAST CHAMBERS ST., BOONEVILLE, MS, 38829
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-03-11
Abatement Due Date 1987-03-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-03-11
Abatement Due Date 1987-03-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1987-03-11
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-03-11
Abatement Due Date 1987-03-16
Nr Instances 1
Nr Exposed 1
2457885 0419400 1985-11-05 CLAY COUNTY BANK & TRUST CO., MAIN ST., WEST POINT, MS, 39773
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-11-05
Case Closed 1985-11-05

Related Activity

Type Inspection
Activity Nr 1163450
1163450 0419400 1985-06-05 CLAY COUNTY BANK & TRUST CO., MAIN STREET, WEST POINT, MS, 39773
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-11-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-06-11
Abatement Due Date 1985-07-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-06-11
Abatement Due Date 1985-07-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-06-11
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-06-11
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 2

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State