Name: | WASTE MANAGEMENT OF CORINTH, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Jul 1990 (35 years ago) |
Business ID: | 574085 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3003 BUTTERFIELD RDOAK BROOK, IL 60521-1102 |
Name | Role | Address |
---|---|---|
M DOUGLAS ALLMNA | Director | 2600 DELK ROAD, MARIETTA, GA 30067 |
JAMES E O'CONNOR | Director | No data |
L MICHAEL COLLIER | Director | 2600 DELK ROAD, MARIETTA, GA 30067 |
MICAHEL K SLATTERY | Director | 2600 DELK ROAD, MARIETTA, GA 30067 |
RICHARD G STEVENSON | Director | No data |
JOHN J RAY III | Director | No data |
Name | Role |
---|---|
JAMES E O'CONNOR | President |
Name | Role |
---|---|
RICHARD G STEVENSON | Treasurer |
Name | Role |
---|---|
RICHARD G STEVENSON | Vice President |
Name | Role |
---|---|
JOHN J RAY III | Secretary |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Notice to Dissolve/Revoke | Filed | 1994-07-28 | Notice to Dissolve/Revoke |
Merger | Filed | 1993-12-30 | Merger |
Amendment Form | Filed | 1993-06-07 | Amendment |
Annual Report | Filed | 1993-04-14 | Annual Report |
Annual Report | Filed | 1992-05-18 | Annual Report |
Annual Report | Filed | 1991-07-23 | Annual Report |
Merger | Filed | 1990-07-31 | Merger |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107089476 | 0419400 | 1992-08-31 | OAK STREET, HICKORY FLAT, MS, 38633 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360954747 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1993-01-28 |
Abatement Due Date | 1993-03-02 |
Current Penalty | 3750.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1993-01-28 |
Abatement Due Date | 1993-02-03 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1993-01-28 |
Abatement Due Date | 1993-03-02 |
Nr Instances | 13 |
Nr Exposed | 12 |
Gravity | 00 |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State