Search icon

WASTE PACK INDUSTRIES, INC.

Company Details

Name: WASTE PACK INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 29 Apr 1992 (33 years ago)
Business ID: 587894
ZIP code: 39563
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 6000 ELDER FERRY RD, P O BOX 785MOSS POINT, MS 39563

Treasurer

Name Role
CLARE HANS Treasurer

Agent

Name Role Address
JOE R HANS Agent 6000 ELDER FERRY ROAD, MOSS POINT, MS 39563

Director

Name Role
PAUL HANS Director
JOE P HANS Director
CLARE HANS Director

Vice President

Name Role
PAUL HANS Vice President

President

Name Role
JOE P HANS President

Secretary

Name Role
CLARE HANS Secretary

Incorporator

Name Role Address
A M MURPHY Incorporator 108 MANILLA ST, P O BOX 35, LUCEDALE, MS 39452

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1997-11-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-07-08 Notice to Dissolve/Revoke
Annual Report Filed 1997-06-17 Annual Report
Annual Report Filed 1996-02-14 Annual Report
Annual Report Filed 1995-05-15 Annual Report
Amendment Form Filed 1994-03-30 Amendment
Annual Report Filed 1994-03-30 Annual Report
Annual Report Filed 1993-06-17 Annual Report
Name Reservation Form Filed 1992-04-29 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18132050 0419400 1994-05-12 8717 TUCKER ROAD OCEAN SPRINGS, MS, OCEAN SPRINGS, MS, 39564
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-05-13
Case Closed 1995-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-06-03
Abatement Due Date 1994-07-21
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-08
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-06-03
Abatement Due Date 1994-07-21
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-06-03
Abatement Due Date 1994-07-21
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1994-06-03
Abatement Due Date 1994-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02004B
Citaton Type Other
Standard Cited 19100253 B04 I
Issuance Date 1994-06-03
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State