Search icon

COASTAL PETROLEUM SERVICES, INC.

Company Details

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

Agent

Name Role Address
ROBERT R PUNCHES Agent 319 MARKET STREET, P O BOX 1344, NATCHEZ, MS 39121

Incorporator

Name Role Address
Donald G Ogden Incorporator 323 Market St, P O Box 922, Natchez, MS 39121

Director

Name Role Address
Stephen K. Newman Director PO Box17733, Natchez, MS 39122

President

Name Role Address
Stephen K. Newman President PO Box17733, Natchez, MS 39122

Secretary

Name Role Address
Stephen K. Newman Secretary PO Box17733, Natchez, MS 39122

Vice President

Name Role Address
Stephen K. Newman Vice President PO Box17733, Natchez, MS 39122

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302395918 0419400 2000-03-31 OFF TERRY CREEK ROAD, MAGNOLIA, MS, 39652
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-04-06
Case Closed 2001-11-30

Related Activity

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