Name: | BRELAND CONSTRUCTION COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Jan 1996 (29 years ago) |
Business ID: | 626037 |
ZIP code: | 39365 |
County: | Neshoba |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 108 HWY 494 EAST, P O BOX 28UNION, MS 39365 |
Name | Role | Address |
---|---|---|
SAMUEL F. BRELAND | Agent | 108 HIGHWAY 494 EAST, PO BOX 28, UNION, MS 39365 |
Name | Role | Address |
---|---|---|
Raymond J Breland | Director | 10131 Road 351, Union, MS 39365 |
SAMUEL F BRELAND | Director | 11782 NEWTON-MARTIN RD, COLLINSVILLE, MS 39325 |
Name | Role | Address |
---|---|---|
Raymond J Breland | Treasurer | 10131 Road 351, Union, MS 39365 |
Name | Role | Address |
---|---|---|
Raymond J Breland | Vice President | 10131 Road 351, Union, MS 39365 |
Name | Role | Address |
---|---|---|
SAMUEL F BRELAND | President | 11782 NEWTON-MARTIN RD, COLLINSVILLE, MS 39325 |
Name | Role | Address |
---|---|---|
SAMUEL F BRELAND | Secretary | 11782 NEWTON-MARTIN RD, COLLINSVILLE, MS 39325 |
Name | Role | Address |
---|---|---|
ROBERT THOMAS | Incorporator | 435 CENTER AVENUE, PHILADELPHIA, MS |
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 | 2011-05-26 | Annual Report |
Annual Report | Filed | 2010-04-22 | Annual Report |
Annual Report | Filed | 2009-09-04 | Annual Report |
Annual Report | Filed | 2008-07-25 | Annual Report |
Annual Report | Filed | 2007-05-04 | Annual Report |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-08-25 | Annual Report |
Annual Report | Filed | 2005-04-11 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311411888 | 0419400 | 2007-10-16 | NORTHEAST JONES HIGH SCHOOL, LAUREL, MS, 39443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2007-11-13 |
Abatement Due Date | 2007-11-19 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 2007-11-13 |
Abatement Due Date | 2007-11-19 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 2007-11-13 |
Abatement Due Date | 2007-12-10 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State