Search icon

ADOLPHE LAFONT USA, INC.

Company Details

Name: ADOLPHE LAFONT USA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Effective Date: 29 Mar 1985 (40 years ago)
Business ID: 521920
ZIP code: 39059
County: Copiah
State of Incorporation: NEW YORK
Principal Office Address: HIGHWAY 51 SOUTH, P O BOX 113CRYSTAL SPRINGS, MS 39059

Agent

Name Role Address
RICHARD A MONTAGUE JR Agent 2120 DEPOSIT GUARANTY PLAZA, JACKSON, MS

Director

Name Role Address
FREDERIC LEPOUTRE Director POST OFFICE BOX 113, , MS
HEYWARD HODGES Director POST OFFICE BOX 113, , MS
ROGER FLORIAN Director POST OFFICE BOX 5, 30170 STREET, HIPPOLYTE DU FORT, FR

Secretary

Name Role Address
FREDERIC LEPOUTRE Secretary POST OFFICE BOX 113, , MS

Vice President

Name Role Address
FREDERIC LEPOUTRE Vice President POST OFFICE BOX 113, , MS

President

Name Role Address
HEYWARD HODGES President POST OFFICE BOX 113, , MS

Treasurer

Name Role Address
HEYWARD HODGES Treasurer POST OFFICE BOX 113, , MS

Filings

Type Status Filed Date Description
Amendment Form Filed 1990-04-24 Amendment
Name Reservation Form Filed 1985-03-29 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17443169 0419400 1990-03-12 OLD HWY 51 SOUTH, CRYSTAL SPRINGS, MS, 39059
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-03-12
Case Closed 1990-04-02

Related Activity

Type Complaint
Activity Nr 72570609
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1990-03-20
Abatement Due Date 1990-03-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1990-03-20
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State