Search icon

WRIGHT STEEL ERECTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WRIGHT STEEL ERECTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Mar 1988 (37 years ago)
Business ID: 551911
ZIP code: 38614
County: Coahoma
State of Incorporation: MISSISSIPPI
Principal Office Address: 621 Desoto Ave.Clarksdale, MS 38614

Agent

Name Role Address
ROBERT E WRIGHT Agent 445 WRIGHT RD, CLARKSDALE, MS 38614

Incorporator

Name Role Address
F Dianne Wright Incorporator Rr 1 Box 250, Drew, MS 38737
Robert E Wright Incorporator Highway 32 East, Route 1 Box 250, Drew, MS 38737

Director

Name Role Address
Robert E Wright Director 621 Desoto Ave., Clarksdale, MS 38614
F Dianne Wright Director 445 Wright Rd, Clarksdale, MS 38614
Bob Wright Director 445 Wright Rd, Clarksdale, MS 38614

President

Name Role Address
Robert E Wright President 621 Desoto Ave., Clarksdale, MS 38614

Vice President

Name Role Address
F Dianne Wright Vice President 445 Wright Rd, Clarksdale, MS 38614

Secretary

Name Role Address
Bob Wright Secretary 445 Wright Rd, Clarksdale, MS 38614

Treasurer

Name Role Address
Bob Wright Treasurer 445 Wright Rd, Clarksdale, MS 38614

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2020-11-27 Action of WRIGHT STEEL ERECTORS, INC.: Tax
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-04-05 Annual Report For WRIGHT STEEL ERECTORS, INC.
Annual Report Filed 2018-03-19 Annual Report For WRIGHT STEEL ERECTORS, INC.
Annual Report Filed 2017-03-21 Annual Report For WRIGHT STEEL ERECTORS, INC.
Annual Report Filed 2016-04-11 Annual Report For WRIGHT STEEL ERECTORS, INC.
Annual Report Filed 2015-04-10 Annual Report For WRIGHT STEEL ERECTORS, INC.
Annual Report Filed 2014-04-11 Annual Report
Annual Report Filed 2013-04-09 Annual Report
Annual Report Filed 2012-03-29 Annual Report

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7111C00006
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
541716.98
Base And Exercised Options Value:
541716.98
Base And All Options Value:
541716.98
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2011-04-12
Description:
SCHEDULE B - THE PROJECT CONSISTS OF THE REHABILITATION AND RECONSTRUCTION OF ONEAL LAKE ROAD (ROUTE 11). THE WORK INCLUDES AGGREGATE SURFACING, HOT ASPHALT CONCRETE PAVEMENT, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA
Procurement Instrument Identifier:
AG4431P090110
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6900.00
Base And Exercised Options Value:
6900.00
Base And All Options Value:
6900.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2009-02-26
Description:
FURNISH ALL MATERIALS AND LABOR TO REROOF BLDG. 11 WITH 26GA, PBR STEEL ROOF PANELS OVER EXISTING ROOF.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
AG4431P080175
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5163.00
Base And Exercised Options Value:
5163.00
Base And All Options Value:
5163.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-07-28
Description:
CANOPY FOR DELINTING ROOM PIT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
8340: TENTS AND TARPAULINS

Court Cases

Court Case Summary

Filing Date:
2007-01-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
QBE INSURANCE CORPORATION
Party Role:
Plaintiff
Party Name:
WRIGHT STEEL ERECTORS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State