Search icon

DURA CONTAINERS CORPORATION

Company Details

Name: DURA CONTAINERS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Aug 1984 (41 years ago)
Business ID: 518106
State of Incorporation: MISSISSIPPI
Principal Office Address: 7617 NATIONAL TURNPIKELOUISVILLE, KY 40214

Agent

Name Role Address
JAMES E SHARP Agent 500 W HILL ST, FULTON, MS 38843

Director

Name Role Address
JAMES H RAY Director No data
JAMES E SHARP Director 500 W HILL ST, FULTON, MS 38843

Secretary

Name Role Address
JAMES H RAY Secretary No data
JAMES E SHARP Secretary 500 W HILL ST, FULTON, MS 38843

President

Name Role Address
JAMES E SHARP President 500 W HILL ST, FULTON, MS 38843

Treasurer

Name Role Address
JAMES E SHARP Treasurer 500 W HILL ST, FULTON, MS 38843

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-09-17 Annual Report
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-07-09 Annual Report
Amendment Form Filed 1992-07-03 Amendment
Annual Report Filed 1991-02-20 Annual Report
Annual Report Filed 1990-02-20 Annual Report
Annual Report Filed 1989-02-20 Annual Report
Name Reservation Form Filed 1984-08-29 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18303727 0419400 1991-08-28 500 HILL STREET, FULTON, MS, 38843
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-28
Case Closed 1991-09-05
101106094 0419400 1987-04-15 500 HILL STREET, FULTON, MS, 38843
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-04-15
Case Closed 1987-05-22

Related Activity

Type Complaint
Activity Nr 71210538
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100108 B01
Issuance Date 1987-04-27
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100108 E02
Issuance Date 1987-04-27
Abatement Due Date 1987-04-30
Nr Instances 1
Nr Exposed 1
100374545 0419400 1986-05-07 500 WEST HILL STREET, FULTON, MS, 38843
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-08
Case Closed 1986-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Current Penalty 80.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 IVC
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Current Penalty 80.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Current Penalty 40.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Nr Instances 2
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1986-05-13
Abatement Due Date 1986-06-06
Nr Instances 4
Nr Exposed 3

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State