Search icon

AAA Plumbing Pottery Corp.

Details

Name: AAA Plumbing Pottery Corp.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Merged
Date of registration: 08 Jun 1962 (63 years ago)
Entity Number: 000-000-046
Register Number: 000000046
Historical Names: X Y Z Plumbing Corp.
ZIP code: 36103
County: Montgomery
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 60 COMMERCE STREETMONTGOMERY, AL 36103
Authorized Capital: $100,000
Paid Share Capital: $10,000

Activities VITREOUS CHINA PLBG

Agent

Name Role Address
THE CORPORATION COMPANY Agent 2000 INTERSTATE PARK DR STE 204MONTGOMERY, AL 36109

Incorporator

Name Role
UNGEROTT, F L Incorporator
HANNUM, D L Incorporator
BEDARD, A J Incorporator

Events

Event Date Event Type Old Value New Value
1962-06-25 Name Merged No data A A A Plumbing Pottery Corp.
1962-06-25 Name Change X Y Z Plumbing Corp. AAA Plumbing Pottery Corp.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100330588 0418300 1986-01-23 PLEASANT VALLEY ROAD, ATTALLA, AL, 35954
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-23
Case Closed 1986-02-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 7
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 5
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1986-01-30
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 25
1156553 0418300 1984-04-25 PLEASANT VALLEY RD, ATTALLA, AL, 35954
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-04-27
Case Closed 1984-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1984-05-16
Abatement Due Date 1984-05-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C
Issuance Date 1984-05-16
Abatement Due Date 1984-06-16
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1984-05-16
Abatement Due Date 1984-06-16
Nr Instances 20
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1984-05-16
Abatement Due Date 1984-06-16
Nr Instances 20
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-05-16
Abatement Due Date 1984-06-16
Nr Instances 10
Nr Exposed 10

Date of last update: 29 Jul 2024

Sources: Alabama Secretary of State