Search icon

Laidlaw Contracting Co., Inc.

Headquarter

Details

Name: Laidlaw Contracting Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 06 Feb 1959 (66 years ago)
Date of dissolution: 15 Dec 2003
Entity Number: 000-010-928
Register Number: 000010928
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Authorized Capital: $25,000
Paid Share Capital: $50,000

Activities GENERAL CONSTRUCTION

Links between entities

Type Company Name Company Number State
Headquarter of Laidlaw Contracting Co., Inc., FLORIDA 820154 FLORIDA

Incorporator

Name Role
LAIDLAW, J W Incorporator
LAIDLAW, ARIALEE Incorporator
HAND, W B Incorporator

Events

Event Date Event Type Old Value New Value
1986-12-22 Name Merged No data Wolf Ridge Contracting Co., Inc.
1986-12-02 Capital Change $354,000 Authorized $50,000 Paid In $25,000 Authorized $50,000 Paid In
1973-01-31 Name Merged No data Mobile Land Development Company, Inc.
1973-01-31 Name Merged No data L. L., Inc.
1973-01-31 Name Merged No data Laidlaw Equipment Co., Inc.
1973-01-31 Capital Change $50,000 Authorized $50,000 Paid In $354,000 Authorized $50,000 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13238035 0418300 1983-05-23 HWY 98 AT ORCHARD, Mobile, AL, 36009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-23
Case Closed 1983-07-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1983-07-11
Abatement Due Date 1983-06-27
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1983-06-22
Abatement Due Date 1983-06-27
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1983-06-22
Abatement Due Date 1983-06-27
Nr Instances 1
13237615 0418300 1983-03-14 SO ANN ST, Mobile, AL, 36604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-14
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
13859566 0436200 1979-12-04 DUVAL ST, Mobile, AL, 36606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-04
Case Closed 1979-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-12-06
Abatement Due Date 1979-12-09
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1979-12-06
Abatement Due Date 1979-12-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1979-12-06
Abatement Due Date 1979-12-12
Nr Instances 1
13861117 0436200 1975-09-24 BROAD AND SPRINGHILL, Mobile, AL, 36602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-24
Emphasis N: TREX
Case Closed 1975-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B13 II
Issuance Date 1975-09-25
Abatement Due Date 1975-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260101 A
Issuance Date 1975-09-25
Abatement Due Date 1975-09-29
Nr Instances 3

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State