Name: | COASTAL PETROLEUM SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Oct 1993 (32 years ago) |
Business ID: | 601625 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 138 COL JOHN PITCHFORD PKWYNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
ROBERT R PUNCHES | Agent | 319 MARKET STREET, P O BOX 1344, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
Donald G Ogden | Incorporator | 323 Market St, P O Box 922, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Stephen K. Newman | Director | PO Box17733, Natchez, MS 39122 |
Name | Role | Address |
---|---|---|
Stephen K. Newman | President | PO Box17733, Natchez, MS 39122 |
Name | Role | Address |
---|---|---|
Stephen K. Newman | Secretary | PO Box17733, Natchez, MS 39122 |
Name | Role | Address |
---|---|---|
Stephen K. Newman | Vice President | PO Box17733, Natchez, MS 39122 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-10-14 | Annual Report For COASTAL PETROLEUM SERVICES, INC. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-04-23 | Annual Report |
Annual Report | Filed | 2013-05-15 | Annual Report |
Annual Report | Filed | 2012-05-04 | Annual Report |
Annual Report | Filed | 2011-04-20 | Annual Report |
Annual Report | Filed | 2010-03-29 | Annual Report |
Annual Report | Filed | 2009-09-01 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302395918 | 0419400 | 2000-03-31 | OFF TERRY CREEK ROAD, MAGNOLIA, MS, 39652 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101361673 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2000-07-13 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 7000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2000-07-13 |
Final Order | 2001-06-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | STRUCK BY |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2000-07-13 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2000-07-13 |
Final Order | 2001-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Hazard | EXPLOSION |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2000-07-13 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Contest Date | 2000-07-13 |
Final Order | 2001-06-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Hazard | UNAPOPPROC |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100151 B |
Issuance Date | 2000-07-13 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 2000.0 |
Contest Date | 2000-07-13 |
Final Order | 2001-06-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State