Search icon

Burgin Construction Company, Inc.

Headquarter

Details

Name: Burgin Construction Company, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 05 Jan 1970 (55 years ago)
Date of dissolution: 24 Nov 2009
Entity Number: 000-003-293
Register Number: 000003293
Historical Names: Burgin and Gurley Construction Company, Inc.
ZIP code: 35210
County: Jefferson
Place of Formation: Jefferson County
Principal Address: BIRMINGHAM, AL
Registered Office Street Address: 2087 RUFFNER RDBIRMINGHAM, AL 35210
Authorized Capital: $50,000
Paid Share Capital: $34,000

Activities GENERAL CONTRACTING

Links between entities

Type Company Name Company Number State
Headquarter of Burgin Construction Company, Inc., MISSISSIPPI 105935 MISSISSIPPI
Headquarter of Burgin Construction Company, Inc., KENTUCKY 0166313 KENTUCKY
Headquarter of Burgin Construction Company, Inc., FLORIDA 851909 FLORIDA

Agent

Name Role
BURGIN, MARK E Agent

Incorporator

Name Role
GURLEY, HERMAN H Incorporator
BURGIN, WILLIAM M Incorporator
GURLEY, JANE Incorporator
BURGIN, SUSIE Incorporator

Events

Event Date Event Type Old Value New Value
1975-09-04 Name Change Burgin and Gurley Construction Company, Inc. Burgin Construction Company, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304715931 0418300 2002-08-06 6112 MCCLELLAN BLVD., ANNISTON, AL, 36201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-08-06
Emphasis S: CONSTRUCTION
Case Closed 2002-09-09

Related Activity

Type Complaint
Activity Nr 203839378
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 I04
Issuance Date 2002-08-12
Abatement Due Date 2002-08-16
Nr Instances 1
Nr Exposed 6
Gravity 01
304455371 0418600 2001-07-18 3000 WASHINGTON FERRY RD., MONTGOMERY, AL, 36108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-18
Emphasis S: CONSTRUCTION
Case Closed 2001-07-18
109672709 0418300 1995-03-29 SKYLINE CREST RD., BIRMINGHAM, AL, 35222
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-03-29
Case Closed 1995-03-30
109246280 0418600 1993-08-26 400 LINCOLN DRIVE, SELMA, AL, 36702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-26
Case Closed 1993-08-27
107014102 0418600 1993-06-08 SUGAR CREEK PLANT, ALEXANDER CITY, AL, 35010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-08
Case Closed 1993-06-11

Date of last update: 29 Jul 2024

Sources: Alabama Secretary of State