Search icon

Westbay Auto Imports, Inc.

Details

Name: Westbay Auto Imports, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 17 Mar 1958 (67 years ago)
Date of dissolution: 28 Nov 1989
Entity Number: 000-004-815
Register Number: 000004815
Historical Names: Continental Motors, Inc.
Continental Volkswagen, Inc.
Joe Fugere, Inc.
Joe Fugere, Inc.,d/b/a/ West Bay Auto Imports
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Authorized Capital: $20,000
Paid Share Capital: $5,000

Activities SELL CARS

Incorporator

Name Role
MCMULLEN, M T Incorporator
AUSBORN, B W Incorporator
DAVIS, D M Incorporator

Events

Event Date Event Type Old Value New Value
1984-10-26 Name Change Joe Fugere, Inc.,d/b/a/ West Bay Auto Imports Westbay Auto Imports, Inc.
1983-08-24 Name Change Joe Fugere, Inc. Joe Fugere, Inc.,d/b/a/ West Bay Auto Imports
1981-05-12 Name Change Continental Volkswagen, Inc. Joe Fugere, Inc.
1967-04-03 Name Change Continental Motors, Inc. Continental Volkswagen, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13811013 0436200 1976-09-13 1015 BELTLINE HIGHWAY, Mobile, AL, 36606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-13
Case Closed 1976-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1976-09-15
Abatement Due Date 1976-09-30
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037015
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-09-15
Abatement Due Date 1976-09-18
Nr Instances 1
13872478 0436200 1974-06-28 1015 BELTLINE HIGHWAY, Mobile, AL, 36606
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1974-06-28
Case Closed 1984-03-10
13872213 0436200 1974-04-25 1015 BELTLINE HIGHWAY, Mobile, AL, 36606
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1974-04-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1974-05-30
Abatement Due Date 1974-07-31
Nr Instances 1
13880737 0436200 1974-04-16 1015 BELTLINE HIGHWAY, Mobile, AL, 36606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-04-18
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-04-18
Abatement Due Date 1975-04-18
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1974-04-18
Abatement Due Date 1975-04-18
Nr Instances 9

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State