Name: | GRAND BLUFF CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 Jun 1993 (32 years ago) |
Business ID: | 598107 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4141 Southwest Freeway Ste 205Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Erin Lee | Treasurer | 4141 Southwest Freeway Ste 205, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Erin Lee | Vice President | 4141 Southwest Freeway Ste 205, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Cody W Smith | Director | 4141 Southwest Freeway Ste 205, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Cody W Smith | President | 4141 Southwest Freeway Ste 205, Houston, TX 77027 |
Name | Role | Address |
---|---|---|
Cody W Smith | Secretary | 4141 Southwest Freeway Ste 205, Houston, TX 77027 |
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 |
Agent Resignation | Filed | 2011-09-09 | Agent Resignation |
Annual Report | Filed | 2011-07-20 | Annual Report |
Problem Report | Filed | 2011-04-18 | Problem Report |
Amendment Form | Filed | 2010-04-15 | Amendment |
Reinstatement | Filed | 2010-03-11 | Reinstatement |
Agent Resignation | Filed | 2010-02-24 | Agent Resignation |
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313627432 | 0419400 | 2009-10-21 | TETCO INTERCONNECT, 5354 MYER ROAD, TERRY, MS, 39170 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2010-01-11 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-01-11 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 3 |
Nr Exposed | 9 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-01-08 |
Emphasis | S: STRUCK-BY, S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, N: TRENCH, S: AMPUTATIONS |
Case Closed | 2013-03-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-01-11 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 3500.0 |
Initial Penalty | 4900.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 5A0001 |
Issuance Date | 2010-01-11 |
Abatement Due Date | 2010-01-14 |
Current Penalty | 35000.0 |
Initial Penalty | 56000.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State