Search icon

Dixie Escambia Concrete Co., Inc.

Details

Name: Dixie Escambia Concrete Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 28 Feb 1964 (61 years ago)
Date of dissolution: 29 Dec 1988
Entity Number: 000-005-657
Register Number: 000005657
Place of Formation: Escambia County
Principal Address: FLOMATON, AL
Authorized Capital: $15,000
Paid Share Capital: $15,000

Activities MFG DEAL IN READY MIXED CONCRETE ASPHALT

Incorporator

Name Role
SANBORN, FRANCES FORE Incorporator
FORE, EDNA Incorporator
FORE, R C Incorporator
FORE, CHARLES E Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13199187 0418300 1982-09-15 CHURCH STREET, Flomaton, AL, 36441
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-15
Case Closed 1982-09-20
13818299 0436200 1978-04-06 CHURCH STREET, Flomaton, AL, 36441
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-06
Case Closed 1984-03-10
13802137 0436200 1977-06-21 CHURCH STREET, Flomaton, AL, 36441
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-21
Case Closed 1984-03-10
13834643 0436200 1977-04-28 CHURCH STREET, Flomaton, AL, 36441
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-28
Case Closed 1977-08-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1977-05-02
Abatement Due Date 1977-06-08
Contest Date 1977-08-15
Nr Instances 1
FTA Issuance Date 1977-06-08
FTA Current Penalty 500.0
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1977-05-02
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-02
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1977-05-02
Abatement Due Date 1977-05-16
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 041052
Issuance Date 1977-05-02
Abatement Due Date 1977-05-05
Nr Instances 1
13883079 0436200 1975-08-27 CHURCH ST, Flomaton, AL, 36441
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-27
Case Closed 1984-03-10
13883020 0436200 1975-08-05 CHURCH STREET, Flomaton, AL, 36441
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-05
Case Closed 1975-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G09
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1975-08-07
Abatement Due Date 1975-08-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-07
Abatement Due Date 1975-08-11
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State