Search icon

CAYSON ELECTRONICS, INC.

Company Details

Name: CAYSON ELECTRONICS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Oct 1982 (43 years ago)
Business ID: 505887
ZIP code: 38801
County: Lee
State of Incorporation: MISSISSIPPI
Principal Office Address: 4 AZALEA TRLTUPELO, MS 38801-8626

Agent

Name Role Address
MICHAEL MALSKI Agent 208 MAIN ST S, AMORY, MS 38821

Director

Name Role Address
TWINETTE WALLACE Director 4 AZALEA TRAIL, , MS
LOWELL CAYSON Director 4 AZALEA TRAIL, , MS
ROYCE CAYSON Director 4 AZALEA TRAIL, , MS

Secretary

Name Role Address
TWINETTE WALLACE Secretary 4 AZALEA TRAIL, , MS

Treasurer

Name Role Address
TWINETTE WALLACE Treasurer 4 AZALEA TRAIL, , MS

Vice President

Name Role Address
LOWELL CAYSON Vice President 4 AZALEA TRAIL, , MS

President

Name Role Address
ROYCE CAYSON President 4 AZALEA TRAIL, , MS

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1990-02-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke
Name Reservation Form Filed 1982-10-05 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13516612 0419400 1982-11-16 HWY 78 EAST, Fulton, MS, 38843
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-11-17
Case Closed 1983-08-03

Related Activity

Type Complaint
Activity Nr 320892458

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1982-12-16
Abatement Due Date 1983-01-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-12-16
Abatement Due Date 1982-12-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-16
Abatement Due Date 1982-12-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1982-12-16
Abatement Due Date 1983-01-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100107 M01
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02009A
Citaton Type Other
Standard Cited 19101000 C
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1982-12-16
Abatement Due Date 1983-06-21
Nr Instances 1

Date of last update: 19 Apr 2025

Sources: Mississippi Secretary of State