Search icon

BENDER SHIPBUILDING & REPAIR CO., INC.

Branch

Company Details

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

Director

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

Secretary

Name Role Address
Bruce J Croushore Secretary 265 S Water St, Mobile, AL 36603

President

Name Role Address
Thomas B Bender Jr President 265 S Water St, Mobile, AL 36603

Vice President

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

Treasurer

Name Role Address
David R. Barnett Treasurer 265 S Water St, Mobile, AL 36603

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109071639 0419400 1993-08-25 N. PORT TERMINAL - HARBOR FRONT, GREENVILLE, MS, 38701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-12-27

Related Activity

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