Name: | WAYNESBORO BUILDING SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Apr 1984 (41 years ago) |
Business ID: | 515686 |
ZIP code: | 39367 |
County: | Wayne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 412 WAYNE STWAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
GREGORY MCCOY | Agent | 412 WAYNE ST, P O BOX 287, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
WANDA MCCOY | Director | 412 WAYNE ST, WAYNESBORO, MS 39367 |
GREGORY MCCOY | Director | 412 WAYNE ST, P O BOX 287, WAYNESBORO, MS 39367 |
Name | Role |
---|---|
WANDA MCCOY | Vice President |
Name | Role |
---|---|
WANDA MCCOY | Secretary |
Name | Role | Address |
---|---|---|
WANDA MCCOY | Treasurer | 412 WAYNE ST, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
GREGORY MCCOY | President | 412 WAYNE ST, P O BOX 287, WAYNESBORO, MS 39367 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-17 | Annual Report |
Annual Report | Filed | 2005-03-22 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-07-01 | Annual Report |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-05-17 | Annual Report |
Annual Report | Filed | 2000-03-22 | Annual Report |
Annual Report | Filed | 1999-02-19 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13550819 | 0419400 | 1975-06-10 | HIGHWAY 84 WEST, Waynesboro, MS, 39367 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 |
Issuance Date | 1975-06-12 |
Abatement Due Date | 1975-07-07 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1975-06-12 |
Abatement Due Date | 1975-07-07 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 II |
Issuance Date | 1975-06-12 |
Abatement Due Date | 1975-07-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State