Name: | BENDER SHIPBUILDING & REPAIR CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Sep 1992 (33 years ago) |
Branch of: | BENDER SHIPBUILDING & REPAIR CO., INC., ALABAMA (Company Number 000-002-284) |
Business ID: | 590936 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 265 S WATER STMOBILE, AL 36603 |
Name | Role | Address |
---|---|---|
Bruce J Croushore | Director | 265 S Water St, Mobile, AL 36603 |
Thomas B Bender Jr | Director | 265 S Water St, Mobile, AL 36603 |
Frank G. Terrel, Jr. | Director | 265 S Water St, Mobile, AL 36603 |
David R. Barnett | Director | 265 S Water St, Mobile, AL 36603 |
Name | Role | Address |
---|---|---|
Bruce J Croushore | Secretary | 265 S Water St, Mobile, AL 36603 |
Name | Role | Address |
---|---|---|
Thomas B Bender Jr | President | 265 S Water St, Mobile, AL 36603 |
Name | Role | Address |
---|---|---|
Robert A Beckmann | Vice President | 265 S Water St, Mobile, AL 36603 |
Frank G. Terrel, Jr. | Vice President | 265 S Water St, Mobile, AL 36603 |
Name | Role | Address |
---|---|---|
David R. Barnett | Treasurer | 265 S Water St, Mobile, AL 36603 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2010-07-07 | Agent Resignation |
Annual Report | Filed | 2009-04-24 | Annual Report |
Annual Report | Filed | 2008-03-25 | Annual Report |
Annual Report | Filed | 2007-08-31 | Annual Report |
Amendment Form | Filed | 2007-08-27 | Amendment |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-04-25 | Annual Report |
Annual Report | Filed | 2004-11-23 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109071639 | 0419400 | 1993-08-25 | N. PORT TERMINAL - HARBOR FRONT, GREENVILLE, MS, 38701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360793830 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1993-12-03 |
Abatement Due Date | 1993-12-09 |
Current Penalty | 900.0 |
Initial Penalty | 1300.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1993-12-03 |
Abatement Due Date | 1993-12-09 |
Current Penalty | 700.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1993-12-03 |
Abatement Due Date | 1993-12-09 |
Initial Penalty | 650.0 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 1993-12-03 |
Abatement Due Date | 1993-12-09 |
Nr Instances | 10 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State