Search icon

PUBLIX DISTRIBUTORS, INC.

Branch

Company Details

Name: PUBLIX DISTRIBUTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 16 Jun 1992 (33 years ago)
Branch of: PUBLIX DISTRIBUTORS, INC., NEW YORK (Company Number 407677)
Business ID: 589025
State of Incorporation: NEW YORK
Principal Office Address: 350 FIFTH AVENEW YORK, NY 10001

Agent

Name Role Address
RICHARD E WILBOURN Agent CITIZENS NATIONAL BANK BLDG, 512 22ND AVENUE #520, MERIDIAN, MS 39302

Vice President

Name Role
ALAN KANDALL Vice President
STANLEY SPIEGEL Vice President

Director

Name Role
WAYNE S MILLER Director
WILLIAM THEIL Director
STANLEY SPIEGEL Director
DAVID ZEBRO Director
BRUCE BONHOFF Director

President

Name Role
WAYNE S MILLER President

Secretary

Name Role
SILAS SPENGLER Secretary

Treasurer

Name Role
STANLEY WAGNER Treasurer

Filings

Type Status Filed Date Description
Revocation Filed 1994-10-14 Revocation
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-03-26 Annual Report
Name Reservation Form Filed 1992-06-16 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13590716 0419400 1977-01-19 5020 ARUNDEL ROAD, Meridian, MS, 39301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-01-24
Abatement Due Date 1977-02-14
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-01-24
Abatement Due Date 1977-02-14
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-24
Abatement Due Date 1977-01-27
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State