Search icon

TPIPCO, INC.

Company Details

Name: TPIPCO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 13 Feb 1991 (34 years ago)
Business ID: 578345
ZIP code: 39520
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 100 ANDRE COURTBAY ST. LOUIS, MS 39520

Agent

Name Role Address
RUSSELL L BANG Agent 25308 E DUBUISSON RD, PASS CHRISTIAN, MS 39571

Incorporator

Name Role Address
Catherine A Bang Incorporator 100 Andre Ct, Bay St Louis, MS 39520
Russell L Bang Incorporator 100 Andre Ct, Bay St Louis, MS 39520

President

Name Role Address
Russell L Bang President 100 Andre Ct, Bay St Louis, MS 39520

Secretary

Name Role Address
Russell L Bang Secretary 100 Andre Ct, Bay St Louis, MS 39520

Director

Name Role Address
Catherine A Bang Director 100 Andre Ct, Bay St Louis, MS 39520
Russell L Bang Director 100 Andre Ct, Bay St Louis, MS 39520
John T Cripps Director 25308 E Dubuisson Road, Pass Christian, MS 39571

Treasurer

Name Role Address
John T Cripps Treasurer 25308 E Dubuisson Road, Pass Christian, MS 39571

Vice President

Name Role Address
John T Cripps Vice President 25308 E Dubuisson Road, Pass Christian, MS 39571

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2011-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2011-07-25 Notice to Dissolve/Revoke
Annual Report Filed 2010-04-12 Annual Report
Annual Report Filed 2009-03-17 Annual Report
Annual Report Filed 2008-06-09 Annual Report
Annual Report Filed 2007-05-10 Annual Report
Annual Report Filed 2006-05-09 Annual Report
Annual Report Filed 2005-03-14 Annual Report
Annual Report Filed 2004-04-05 Annual Report
Annual Report Filed 2003-06-20 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306654104 0419400 2004-03-18 COTTON COMPRESS, WEST SIDE OF 34TH AVENUE, GULFPORT, MS, 39501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-18
Emphasis N: TRENCH
Case Closed 2004-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2004-04-05
Abatement Due Date 2004-05-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 2
Gravity 03
109253666 0419400 1994-02-07 HWY 49 TO POLK STREEET, FIRST LEFT, GULFPORT, MS, 39501
Inspection Type Monitoring
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-07
Case Closed 1994-02-16

Related Activity

Type Inspection
Activity Nr 109253906
109070201 0419400 1993-12-06 HWY 49 TO POLK STREEET, FIRST LEFT, GULFPORT, MS, 39501
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1993-12-06
Case Closed 1993-12-16

Related Activity

Type Inspection
Activity Nr 109253906
109253906 0419400 1993-08-26 HWY 49 TO POLK STREEET, FIRST LEFT, GULFPORT, MS, 39501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-26
Emphasis N: TRENCH
Case Closed 1994-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-10-27
Abatement Due Date 1993-11-16
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-10-27
Abatement Due Date 1993-11-16
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-10-27
Abatement Due Date 1994-03-08
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-10-27
Abatement Due Date 1993-11-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State