Search icon

TRINITY INDUSTRIES, INC.

Company Details

Name: TRINITY INDUSTRIES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 15 Apr 1987 (38 years ago)
Business ID: 8701685
State of Incorporation: DELAWARE
Principal Office Address: 2525 STEMMONS FREEWAYDALLAS, TX 75207

Agent

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

Treasurer

Name Role Address
NEIL O SHOOP Treasurer 2525 STEMMONS FRWY, DALLAS, TX 75207

Director

Name Role Address
W RAY WALLACE Director 2525 STEMMONS FREEWAY, DALLAS, TX 75207
TIMOTHY R WALLACE Director 2525 STEMMONS FRWY, DALLAS, TX 75207

Secretary

Name Role Address
MICHAEL G FORTADO Secretary 2525 STEMMONS FRWY, DALLAS, TX 75207

President

Name Role Address
TIMOTHY R WALLACE President 2525 STEMMONS FRWY, DALLAS, TX 75207

Vice President

Name Role Address
JIM S IVY Vice President 2525 STEMMONS FRWY, DALLAS, TX 75207

Filings

Type Status Filed Date Description
Withdrawal Filed 2004-04-22 Withdrawal
Annual Report Filed 2003-08-15 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-05-16 Annual Report
Annual Report Filed 2001-10-10 Annual Report
Annual Report Filed 2000-04-27 Annual Report
Annual Report Filed 1999-04-16 Annual Report
Amendment Form Filed 1998-03-25 Amendment
Annual Report Filed 1998-03-25 Annual Report
Amendment Form Filed 1997-09-29 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109252031 0419400 1993-03-26 1049 ELDER FERRY RD, MOSS POINT, MS, 39563
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-02
Case Closed 1993-06-01

Related Activity

Type Complaint
Activity Nr 74084435
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1993-04-23
Abatement Due Date 1993-05-19
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19150181 B
Issuance Date 1993-04-23
Abatement Due Date 1993-05-19
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A07
Issuance Date 1993-04-23
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1993-04-23
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-04-23
Abatement Due Date 1993-05-19
Nr Instances 6
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900266 Bankruptcy Appeals Rule 28 USC 158 2019-05-06 appeal affirmed (magistrate judge)
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-06
Termination Date 2020-03-11
Section 1334
Status Terminated

Parties

Name HOLLINGSHEAD,
Role Defendant
Name TRINITY INDUSTRIES, INC.
Role Plaintiff

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State