Search icon

ROCKWELL INTERNATIONAL CORPORATION

Company Details

Name: ROCKWELL INTERNATIONAL CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 12 Dec 1996 (28 years ago)
Business ID: 636789
State of Incorporation: NEVADA
Principal Office Address: 1201 South 2nd StreetMilwaukee, WI 53204

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Assistant Treasurer

Name Role Address
Kent G Coppins Assistant Treasurer 1201 S 2nd St., E-7f19, Milwaukee, WI 53204
Steven W Etzel Assistant Treasurer 1201 S 2nd St., E-7f19, Milwaukee, WI 53204

Director

Name Role Address
Karen A Balistreri Director 1201 S 2nd St., E-7f19, Milwaukee, WI 53204
Douglas M Hagerman Director 1201 S 2nd St., E-7f19, Milwaukee, WI 53204

Secretary

Name Role Address
Karen A Balistreri Secretary 1201 S 2nd St., E-7f19, Milwaukee, WI 53204

Vice President

Name Role Address
Karen A Balistreri Vice President 1201 S 2nd St., E-7f19, Milwaukee, WI 53204

President

Name Role Address
Douglas M Hagerman President 1201 S 2nd St., E-7f19, Milwaukee, WI 53204

Filings

Type Status Filed Date Description
Withdrawal Filed 2008-04-21 Withdrawal
Annual Report Filed 2008-03-24 Annual Report
Annual Report Filed 2007-04-10 Annual Report
Annual Report Filed 2006-05-17 Annual Report
Annual Report Filed 2005-05-20 Annual Report
Annual Report Filed 2004-05-24 Annual Report
Annual Report Filed 2003-07-21 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-07-17 Annual Report
Annual Report Filed 2001-10-10 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13253034 0418300 1973-07-19 HWY 332, Grenada, MS, 38901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100095 B
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100132
Issuance Date 1973-07-30
Abatement Due Date 1973-08-22
Nr Instances 4

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State