Search icon

HOMEPORT MARINE SERVICES, INC.

Company Details

Name: HOMEPORT MARINE SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Sep 1988 (37 years ago)
Business ID: 557321
ZIP code: 39563
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 5807 ELDERFERRY RDMOSS POINT, MS 39563-2210

Agent

Name Role Address
JACK P EDWARDS Agent 5807 ELDERFERRY ROAD, P O BOX 8920, MOSS POINT, MS 39562

Director

Name Role Address
C MARK PARTIN Director No data
GLORIA PARDEN Director No data
RICHARD A ZUBIC Director No data
JACK P EDWARDS Director 5807 ELDERFERRY ROAD, P O BOX 8920, MOSS POINT, MS 39562

Secretary

Name Role
C MARK PARTIN Secretary

Treasurer

Name Role
GLORIA PARDEN Treasurer

President

Name Role Address
JACK P EDWARDS President 5807 ELDERFERRY ROAD, P O BOX 8920, MOSS POINT, MS 39562

Vice President

Name Role
RICHARD A ZUBIC Vice President

Incorporator

Name Role Address
A M MURPHY Incorporator 108 S MANILA ST, LUCEDALE, MS 39452

Filings

Type Status Filed Date Description
Dissolution Filed 1994-11-08 Dissolution
Annual Report Filed 1994-04-29 Annual Report
Annual Report Filed 1993-04-12 Annual Report
Amendment Form Filed 1993-04-06 Amendment
Merger Filed 1992-08-13 Merger
Annual Report Filed 1992-05-20 Annual Report
Reinstatement Filed 1992-05-20 Reinstatement
Correction Amendment Form Filed 1992-05-20 Correction
Admin Dissolution Filed 1990-02-16 Admin Dissolution
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109070409 0419400 1994-05-17 5807 ELDER FERRY ROAD, MOSS POINT, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-17
Case Closed 1994-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150091 B
Issuance Date 1994-06-13
Abatement Due Date 1994-06-23
Current Penalty 190.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-06-13
Abatement Due Date 1994-07-16
Current Penalty 160.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 10
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1994-06-13
Abatement Due Date 1994-07-16
Nr Instances 2
Nr Exposed 10
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1994-06-13
Abatement Due Date 1994-06-23
Nr Instances 1
Nr Exposed 3
Gravity 00
101397776 0419400 1990-09-06 5807 ELDER FERRY ROAD, MOSS POINT, MS, 39567
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1990-09-07
Case Closed 1991-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-09-20
Abatement Due Date 1990-10-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-09-20
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 79
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1990-09-20
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1990-09-20
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-20
Abatement Due Date 1990-10-26
Nr Instances 1
Nr Exposed 65

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State