Search icon

PSL North America LLC

Company Details

Name: PSL North America LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 21 May 2007 (18 years ago)
Business ID: 912690
ZIP code: 39520
County: Hancock
State of Incorporation: DELAWARE
Principal Office Address: 13092 SEA PLANE ROADBAY SAINT LOUIS, MS 39520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSL NORTH AMERICA, LLC EMPLOYEES SAVINGS TRUST 2013 205945196 2014-08-27 PSL NORTH AMERICA, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 331110
Sponsor’s telephone number 2285337779
Plan sponsor’s address 13092 SEA PLANE ROAD, BAY ST. LOUIS, MS, 39520

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing KYMMER CRAWFORD
Valid signature Filed with authorized/valid electronic signature
PSL NORTH AMERICA, LLC EMPLOYEES SAVINGS TRUST 2013 205945196 2014-08-07 PSL NORTH AMERICA, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 331110
Sponsor’s telephone number 2285337779
Plan sponsor’s address 13092 SEA PLANE ROAD, BAY ST. LOUIS, MS, 39520

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing KYMMER CRAWFORD
Valid signature Filed with authorized/valid electronic signature

Agent

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

Member

Name Role Address
Richard D. Gilstrap Jr Member 13092 SEA PLANE ROAD, BAY ST LOUIS, MS 39520

Manager

Name Role Address
Brian Vaill Manager 13092 SEA PLANE ROAD, BAY ST LOUIS, MS 39520

Secretary

Name Role Address
Richard D Gilstrap Secretary 13092 SEA PLANE ROAD, BAY ST LOUIS, MS 39520

President

Name Role Address
Brian Vaill President 13092 SEA PLANE ROAD, BAY ST LOUIS, MS 39520

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2015-12-08 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report LLC Filed 2014-04-08 Annual Report LLC
Amendment Form Filed 2013-08-19 Amendment
Annual Report LLC Filed 2013-06-03 Annual Report LLC
Annual Report LLC Filed 2012-10-17 Annual Report LLC
Notice to Dissolve/Revoke Filed 2012-09-14 Notice to Dissolve/Revoke
AR Payment Received Filed 2011-12-25 AR Payment Received
Annual Report LLC Filed 2011-09-20 Annual Report LLC
Amendment Form Filed 2008-04-18 Amendment

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311419659 0419400 2009-04-20 13092 SEA PLANE RD, BAY ST LOUIS, MS, 39520
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-04-21
Emphasis S: NOISE, S: FALL FROM HEIGHT, L: R4STMCON, S: STRUCK-BY
Case Closed 2009-08-06

Related Activity

Type Complaint
Activity Nr 206961922
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 A06
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 2009-07-13
Abatement Due Date 2009-07-16
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2009-07-13
Abatement Due Date 2009-07-30
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 7
Nr Exposed 30
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2009-07-13
Abatement Due Date 2009-08-06
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2009-07-13
Abatement Due Date 2009-07-23
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 5
Nr Exposed 200
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2009-07-13
Abatement Due Date 2009-07-21
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-07-13
Abatement Due Date 2009-07-16
Current Penalty 1925.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01010A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2009-07-13
Abatement Due Date 2009-08-06
Current Penalty 1925.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2009-07-13
Abatement Due Date 2009-08-06
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300435 Other Contract Actions 2013-11-22 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-22
Termination Date 2014-03-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name PSL North America LLC
Role Plaintiff
Name BOONE VALLEY FOREST PRODUCTS,
Role Defendant

Date of last update: 22 Mar 2025

Sources: Mississippi Secretary of State