Search icon

MOORE & SONS, INC.

Branch

Company Details

Name: MOORE & SONS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 02 May 1989 (36 years ago)
Branch of: MOORE & SONS, INC., NEW YORK (Company Number 1333271)
Business ID: 563332
ZIP code: 38671
County: DeSoto
State of Incorporation: NEW YORK
Principal Office Address: 7171 AIRWAYS BLVDSOUTHAVEN, MS 38671-100

Director

Name Role
EDWARD C CAREY Director
JOHN E DONNELLY Director

President

Name Role
THOMAS A HASWELL President

Treasurer

Name Role
ALAN J BERDY Treasurer

Filings

Type Status Filed Date Description
Amendment Form Filed 2002-10-21 Amendment
Revocation Filed 1995-11-17 Revocation
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke
Annual Report Filed 1994-10-12 Annual Report
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-05-13 Annual Report
Annual Report Filed 1992-07-10 Annual Report
Annual Report Filed 1991-12-05 Annual Report
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1966183 0419400 1984-11-08 7171 AIRWAYS, SOUTH HAVEN, MS, 38671
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-08
Case Closed 2016-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-11-21
Abatement Due Date 1984-12-03
Current Penalty 270.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1984-11-21
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1984-11-21
Abatement Due Date 1984-11-27
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-11-21
Abatement Due Date 1984-11-27
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1984-11-21
Abatement Due Date 1985-01-28
Nr Instances 1
Nr Exposed 122
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1984-11-21
Abatement Due Date 1984-11-27
Nr Instances 1
Nr Exposed 10
1225002 0419400 1984-10-23 7171 AIRWAYS, SOUTHAVEN, MS, 38671
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-19
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 D02 II
Issuance Date 1984-11-26
Abatement Due Date 1984-12-20
Nr Instances 1
Nr Exposed 1

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State