Name: | PLANT MAINTENANCE CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Feb 1983 (42 years ago) |
Business ID: | 507936 |
ZIP code: | 39567 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2702 LOUISE ST, P O DRAWER 909PASCAGOULA, MS 39567 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PLANT MAINTENANCE CONTRACTORS, INC., ALABAMA | 000-883-896 | ALABAMA |
Headquarter of | PLANT MAINTENANCE CONTRACTORS, INC., FLORIDA | 856705 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
CHARLES D DICKS JR | Director |
E E STORER | Director |
C DEVON DICKS | Director |
Name | Role |
---|---|
CHARLES D DICKS JR | Vice President |
Name | Role |
---|---|
E E STORER | Secretary |
Name | Role |
---|---|
E E STORER | Treasurer |
Name | Role |
---|---|
C DEVON DICKS | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-13 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-25 | Annual Report |
Amendment Form | Filed | 1997-02-25 | Amendment |
Annual Report | Filed | 1996-07-11 | Annual Report |
Annual Report | Filed | 1996-03-12 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109254359 | 0419400 | 1994-12-13 | LEMOYNE DR. - W. JACKSON COUNTY MED. CENTER, OCEAN SPRINGS, MS, 39564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1994-12-29 |
Abatement Due Date | 1995-01-05 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-12-29 |
Abatement Due Date | 1995-01-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260020 B01 |
Issuance Date | 1994-12-29 |
Abatement Due Date | 1995-01-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-01-27 |
Case Closed | 1987-02-12 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A12 |
Issuance Date | 1987-02-02 |
Abatement Due Date | 1987-02-05 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1987-02-02 |
Abatement Due Date | 1987-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1987-02-02 |
Abatement Due Date | 1987-02-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State