Search icon

ROBERTSON DRYWALL & ACOUSTICAL, INC.

Company Details

Name: ROBERTSON DRYWALL & ACOUSTICAL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 04 May 1998 (27 years ago)
Business ID: 656006
State of Incorporation: ALABAMA
Principal Office Address: 11070 US HWY 278 EHOLLY POND, AL 35083

Vice President

Name Role Address
DAVID ROBERTSON Vice President 11070 US HWY 278 E, HOLLY POND, AL 35083

President

Name Role Address
HORACE ROBERTSON President 11070 US HWY 278 E, HOLLY POND, AL 35083

Filings

Type Status Filed Date Description
Agent Resignation Filed 2004-05-19 Agent Resignation
Revocation Filed 1999-11-15 Revocation
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-07-14 Notice to Dissolve/Revoke
Name Reservation Form Filed 1998-05-04 Name Reservation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109252726 0419400 1993-04-22 WAL-MART, 2301 GOLDEN DRIVE, CORINTH, MS, 38834
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-04-22
Case Closed 1993-04-26

Related Activity

Type Inspection
Activity Nr 102678059
102678059 0419400 1993-02-09 WAL-MART, 2301 GOLDEN DRIVE, CORINTH, MS, 38834
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-10
Case Closed 1993-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C01
Issuance Date 1993-02-25
Abatement Due Date 1993-03-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 J02 I
Issuance Date 1993-02-25
Abatement Due Date 1993-03-23
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1993-02-25
Abatement Due Date 1993-03-23
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 17 Mar 2025

Sources: Mississippi Secretary of State