-
Home Page
›
-
Counties
›
-
Warren
›
-
39180
›
-
BOLAND ROOFING, INC.
Company Details
Name: |
BOLAND ROOFING, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
01 Jun 1993 (32 years ago)
|
Business ID: |
597834 |
ZIP code: |
39180
|
County: |
Warren |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
6103 INDIANA AVEVICKSBURG, MS 39180 |
Agent
Name |
Role |
Address |
Boland, Jerry A.
|
Agent
|
6103 Indiana Ave., Vicksburg, MS 39180
|
Incorporator
Name |
Role |
Address |
R E PARKER JR
|
Incorporator
|
1110 JACKSON ST, VICKSBURG, MS 39180
|
SHERRY A LADD
|
Incorporator
|
1110 JACKSON ST, VICKSBURG, MS 39180
|
Director
Name |
Role |
Address |
Lynn Boland
|
Director
|
6103 Indiana Ave, Vicksburg, MS 39180
|
Jerry A. Boland
|
Director
|
6103 Indiana Ave, Vicksburg, MS 39180
|
Secretary
Name |
Role |
Address |
Lynn Boland
|
Secretary
|
6103 Indiana Ave, Vicksburg, MS 39180
|
President
Name |
Role |
Address |
Jerry A. Boland
|
President
|
6103 Indiana Ave, Vicksburg, MS 39180
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-10
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-04
|
Annual Report
|
Annual Report
|
Filed
|
2006-11-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-04-07
|
Annual Report
|
Amendment Form
|
Filed
|
2004-06-25
|
Amendment
|
Annual Report
|
Filed
|
2004-06-15
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-03
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-24
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-10
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-26
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302394879
|
0419400
|
1999-12-14
|
HAWKINS UNITED METHODIST CHURCH, VICKSBURG, MS, 39180
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1999-12-14
|
Emphasis |
S: CONSTRUCTION
|
Case Closed |
2000-01-19
|
Related Activity
Type |
Complaint |
Activity Nr |
202964987 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
1999-12-28 |
Abatement Due Date |
2000-01-04 |
Current Penalty |
250.0 |
Initial Penalty |
450.0 |
Nr Instances |
5 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260503 B01 |
Issuance Date |
1999-12-28 |
Abatement Due Date |
2000-01-04 |
Current Penalty |
250.0 |
Initial Penalty |
450.0 |
Nr Instances |
5 |
Nr Exposed |
3 |
Related Event Code (REC) |
Complaint |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19261053 A27 |
Issuance Date |
1999-12-30 |
Abatement Due Date |
2000-01-03 |
Current Penalty |
250.0 |
Initial Penalty |
382.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260404 B01 I |
Issuance Date |
1999-12-28 |
Abatement Due Date |
2000-01-04 |
Nr Instances |
3 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State