Search icon

J. H. HAYNES ELECTRIC COMPANY, INC.

Headquarter

Company Details

Name: J. H. HAYNES ELECTRIC COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 02 Aug 1982 (43 years ago)
Business ID: 504764
ZIP code: 39502
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14301 CREOSOTE RD, P O BOX 637GULFPORT, MS 39502-637

Links between entities

Type Company Name Company Number State
Headquarter of J. H. HAYNES ELECTRIC COMPANY, INC., ALABAMA 000-891-637 ALABAMA
Headquarter of J. H. HAYNES ELECTRIC COMPANY, INC., ALABAMA 000-945-040 ALABAMA

Agent

Name Role Address
Cupp, Steven R Agent 2505 14Th Street, Suite 300, Gulfport, MS 39501

Incorporator

Name Role Address
Dona H Haynes Incorporator 32 Greenbriar Drive, Gulfport, MS 10000
George F Bloss Iii Incorporator 2510 Sixteenth St, Gulfport, MS 10000

Secretary

Name Role Address
James H Haynes, Jr Secretary 13479 County Farm Road, Gulfport, MS 39503

Vice President

Name Role Address
James H Haynes, Jr Vice President 13479 County Farm Road, Gulfport, MS 39503

Member

Name Role Address
Peter Butera Member 12440 School Rd, Saucier, MS 39574

Director

Name Role Address
Dona H Haynes Director 32 Greenbriar Dr, Gulfport, MS 39507

President

Name Role Address
Dona H Haynes President 32 Greenbriar Dr, Gulfport, MS 39507
Dona H. Haynes President 32 Greenbriar Drive, Gulfport, MS 39507

Filings

Type Status Filed Date Description
Dissolution Filed 2015-03-10 Dissolution For J. H. HAYNES ELECTRIC COMPANY, INC.
Amendment Form Filed 2014-08-11 Amendment
Annual Report Filed 2014-04-02 Annual Report
Annual Report Filed 2013-07-10 Annual Report
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke
Annual Report Filed 2012-11-07 Annual Report
Notice to Dissolve/Revoke Filed 2012-09-13 Notice to Dissolve/Revoke
Annual Report Filed 2011-04-27 Annual Report
Amendment Form Filed 2011-04-14 Amendment
Annual Report Filed 2010-03-23 Annual Report

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG6395P090693 2009-04-06 2009-05-06 2009-05-06
Unique Award Key CONT_AWD_AG6395P090693_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title REWORK OF THE OVERHEAD SECONDARY POWER ON THE MAIN ELECTRICAL SERVICE LOCATED AT THE CPHST GULFPORT LAB. ALL NECESSARY WORK WILL BE DONE ACCORDING TO QUOTE FROM HAYNES ELECTRIC CO. DATED 3/11/09
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient J. H. HAYNES ELECTRIC COMPANY, INC.
UEI JAWZZXCJ5ZF5
Legacy DUNS 064640964
Recipient Address 14301 CREOSOTE RD, GULFPORT, 395034205, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18132506 0419400 1994-03-08 ITT SHERATON, 277 ROBINSON RD, ROBINSONVILLE, MS, 38664
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-17
Case Closed 1994-05-24

Related Activity

Type Complaint
Activity Nr 74544123
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1994-04-20
Abatement Due Date 1994-04-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1994-04-20
Abatement Due Date 1994-04-26
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State