Search icon

GREENVILLE SHIPBUILDING CORPORATION

Company Details

Name: GREENVILLE SHIPBUILDING CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 05 Nov 1996 (28 years ago)
Business ID: 638833
State of Incorporation: MISSISSIPPI
Principal Office Address: P O BOX 3498NEW ORLEANS, LA 70177

Director

Name Role Address
William T Bergeron Director P O Box 3498, New Orleans, LA 70177

President

Name Role Address
William T Bergeron President P O Box 3498, New Orleans, LA 70177

Incorporator

Name Role Address
BURT W ENGELBERG Incorporator 116 S MICHIGAN AVE, CHICAGO, IL 60603

Secretary

Name Role Address
Glen C Burlet Secretary P O Box 3498, New Orleans, LA 70177

Agent

Name Role Address
PATRICIA GUYTON Agent 2281 1/2 HARBOR FRONT ROAD, P O BOX 1358, GREENVILLE, MS 38702-1358

Filings

Type Status Filed Date Description
Reinstatement Filed 2004-06-02 Reinstatement
Dissolution Filed 2004-04-06 Dissolution
Reinstatement Filed 2004-03-26 Reinstatement
Admin Dissolution Filed 2002-12-06 Admin Dissolution
Notice to Dissolve/Revoke Filed 2002-09-05 Notice to Dissolve/Revoke
Annual Report Filed 2001-12-21 Annual Report
Undetermined Event Filed 2001-12-13 Undetermined Event
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-07-14 Annual Report
Annual Report Filed 1999-11-08 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301034476 0419400 1998-03-11 2281- A HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-11
Case Closed 1998-03-11

Related Activity

Type Complaint
Activity Nr 201350741
Safety Yes
Health Yes
18134338 0419400 1993-01-14 HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-14
Case Closed 1993-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-10
Abatement Due Date 1993-02-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 38
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-02-10
Abatement Due Date 1993-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
101391910 0419400 1991-03-20 HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-03-20
Case Closed 1991-03-26
101156800 0419400 1988-07-13 HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1988-07-19
Abatement Due Date 1988-07-26
Nr Instances 2
Nr Exposed 2
101557130 0419400 1987-02-04 HARBOR FRONT INDUSTRIAL PARK, GREENVILLE, MS, 38701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-02-04
Case Closed 1987-03-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-02-11
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 29
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-02-11
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 29
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-02-11
Abatement Due Date 1987-03-17
Nr Instances 1
Nr Exposed 29
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1987-02-11
Abatement Due Date 1987-02-14
Nr Instances 1
Nr Exposed 29

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State