Search icon

COMMERCIAL FLOORING, INC.

Headquarter

Company Details

Name: COMMERCIAL FLOORING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 14 Aug 1996 (29 years ago)
Business ID: 633105
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 110 Conestoga RdRidgeland, MS 39157

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL FLOORING, INC., ILLINOIS CORP_60304076 ILLINOIS
Headquarter of COMMERCIAL FLOORING, INC., MINNESOTA aad5bb04-a5d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role Address
HESTER, ROBERT T. Agent 2708 OLD BRANDON RD, PEARL, MS 39208

Incorporator

Name Role Address
Charles Shuemaker Jr Incorporator Rr 2 Box 242, Collins, MS 39428
Glen Cliburn Incorporator 132 Spring Valley, Raymond, MS 39154

Director

Name Role Address
Robert T Hester Sr Director 411 Bay Cove, Ridgeland, MS 39157

President

Name Role Address
Robert T Hester Sr President 411 Bay Cove, Ridgeland, MS 39157

Treasurer

Name Role Address
Robert T Hester Sr Treasurer 411 Bay Cove, Ridgeland, MS 39157

Secretary

Name Role Address
Frances Kay Zirbel Secretary 105 Conestago Road, Unit 37, Ridgeland, MS 39157

Vice President

Name Role Address
Robert T Hester Sr Vice President 411 Bay Cove, Ridgeland, MS 39157

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: COMMERCIAL FLOORING, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: COMMERCIAL FLOORING, INC.
Annual Report Filed 2021-03-03 Annual Report For COMMERCIAL FLOORING, INC.
Annual Report Filed 2020-03-06 Annual Report For COMMERCIAL FLOORING, INC.
Amendment Form Filed 2019-11-07 Amendment For COMMERCIAL FLOORING, INC.
Annual Report Filed 2019-05-28 Annual Report For COMMERCIAL FLOORING, INC.
Annual Report Filed 2018-04-04 Annual Report For COMMERCIAL FLOORING, INC.
Annual Report Filed 2017-01-26 Annual Report For COMMERCIAL FLOORING, INC.
Annual Report Filed 2016-02-09 Annual Report For COMMERCIAL FLOORING, INC.
Annual Report Filed 2015-01-26 Annual Report For COMMERCIAL FLOORING, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313629149 0419400 2010-02-03 900 COURT ST., ELLISVILLE, MS, 39437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-02-05
Emphasis S: COMMERCIAL CONSTR, L: R4STMCON, S: HISPANIC, S: SILICA
Case Closed 2010-04-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-02-17
Abatement Due Date 2010-03-15
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260051 F
Issuance Date 2010-02-17
Abatement Due Date 2010-03-15
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 04
311419535 0419400 2009-04-14 140 RIVER OAKS COURT, FLOWOOD, MS, 39232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-15
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2009-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2009-04-24
Abatement Due Date 2009-04-29
Nr Instances 1
Nr Exposed 2
Gravity 01
306655655 0419400 2004-06-10 BANCORP SOUTH/COLONY CROSSING BRANCH, MADISON, MS, 39110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-10
Case Closed 2004-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State