Search icon

T. J. Moss Lumber Co., Inc.

Details

Name: T. J. Moss Lumber Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Merged
Date of registration: 29 Feb 1960 (65 years ago)
Entity Number: 000-013-215
Register Number: 000013215
Place of Formation: Lauderdale County
Principal Address: ROGERSVILLE, AL
Authorized Capital: $10,000
Paid Share Capital: $6,600

Activities TIMBER
FINISHED LUMBER

Incorporator

Name Role
MOSS, T J Incorporator
MOSS, VILA Incorporator
MOSS, EDWARD C Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106235989 0418300 1990-11-08 HWY 72 WEST, ROGERSVILLE, AL, 35652
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-11-08
Case Closed 1991-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-11-28
Abatement Due Date 1991-01-10
Nr Instances 1
Nr Exposed 20
13274055 0418300 1983-09-15 HWY 72 WEST, Rogersville, AL, 35652
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-10-07
13269014 0418300 1976-06-08 U S HIGHWAY 72 WEST, Rogersville, AL, 35652
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1976-06-15
Abatement Due Date 1976-07-30
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100265 C03 I
Issuance Date 1976-06-15
Abatement Due Date 1976-07-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-06-15
Abatement Due Date 1976-06-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100265 G
Issuance Date 1976-06-15
Abatement Due Date 1976-06-18
Nr Instances 2
13189659 0418300 1972-11-09 P O BOX 53, Rogersville, AL, 35652
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-11-09
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100265 D04 I
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B06
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100265 E04 IIB
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVA
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1972-11-28
Abatement Due Date 1972-12-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100265 D01 IB
Issuance Date 1972-11-28
Abatement Due Date 1972-12-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100265 D01 IA
Issuance Date 1972-11-28
Abatement Due Date 1972-12-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1972-11-28
Abatement Due Date 1972-12-14
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1972-11-28
Abatement Due Date 1972-12-14
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State