Search icon

PRODUCT SERVICES CO.

Company Details

Name: PRODUCT SERVICES CO.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Feb 1988 (37 years ago)
Business ID: 551561
ZIP code: 39071
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 120 Griffin DrFlora, MS 39071

Agent

Name Role Address
THEODORE DICKERSON Agent 120 griffin drive, Flora , MS 39071

Incorporator

Name Role Address
THEODORE DICKERSON Incorporator 266 UPTON DRIVE, JACKSON, MS 39209

Director

Name Role Address
Theodore Dickerson Director 120 Griffin Dr, Flora, MS 39071
James Patrick Dickerson Director 654 Kearney Park Rd, Flora, MS 39071

President

Name Role Address
Theodore Dickerson President 120 Griffin Dr, Flora, MS 39071

Treasurer

Name Role Address
Theodore Dickerson Treasurer 120 Griffin Dr, Flora, MS 39071

Secretary

Name Role Address
James Patrick Dickerson Secretary 654 Kearney Park Rd, Flora, MS 39071

Vice President

Name Role Address
James Patrick Dickerson Vice President 654 Kearney Park Rd, Flora, MS 39071

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: Tax: PRODUCT SERVICES CO.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: Tax: PRODUCT SERVICES CO.
Annual Report Filed 2024-01-11 Annual Report For PRODUCT SERVICES CO.
Reinstatement Filed 2023-01-31 Reinstatement For PRODUCT SERVICES CO.
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: PRODUCT SERVICES CO.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: PRODUCT SERVICES CO.
Registered Agent Change of Address Filed 2020-12-23 Agent Address Change For THEODORE DICKERSON
Reinstatement Filed 2020-11-03 Reinstatement For PRODUCT SERVICES CO.
Notice to Dissolve/Revoke Filed 2014-02-21 Notice to Dissolve/Revoke
Admin Dissolution Filed 2011-12-05 Admin Dissolution

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM4A611MPC94 2011-08-31 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_SPM4A611MPC94_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5840.79
Current Award Amount 5840.79
Potential Award Amount 5840.79

Description

Title 4518914329!SORBENT,HAZARDOUS M
NAICS Code 325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product and Service Codes 4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

Recipient Details

Recipient PRODUCT SERVICES COMPANY
UEI JU8YYL96R119
Legacy DUNS 556054583
Recipient Address 266 UPTON DR, JACKSON, HINDS, MISSISSIPPI, 392092527, UNITED STATES
PURCHASE ORDER AWARD SPM4A609MJ795 2009-08-11 2009-09-16 2009-09-16
Unique Award Key CONT_AWD_SPM4A609MJ795_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3711.00
Current Award Amount 3711.00
Potential Award Amount 3711.00

Description

Title 4511676046!SORBENT,HAZARDOUS M
NAICS Code 313230: NONWOVEN FABRIC MILLS
Product and Service Codes 4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

Recipient Details

Recipient PRODUCT SERVICES COMPANY
UEI JU8YYL96R119
Legacy DUNS 556054583
Recipient Address 266 UPTON DR, JACKSON, HINDS, MISSISSIPPI, 392092527, UNITED STATES
PURCHASE ORDER AWARD SPM4A008M1838 2008-05-23 2008-06-22 2008-06-22
Unique Award Key CONT_AWD_SPM4A008M1838_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5841.00
Current Award Amount 5841.00
Potential Award Amount 5841.00

Description

Title 4507688382!SPILL CLE
NAICS Code 339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product and Service Codes 4235: HAZ. MAT. SPILL CNTNMNT. & CLEAN-UP

Recipient Details

Recipient PRODUCT SERVICES COMPANY
UEI JU8YYL96R119
Legacy DUNS 556054583
Recipient Address 266 UPTON DR, JACKSON, HINDS, MISSISSIPPI, 392092527, UNITED STATES

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State