Search icon

W. S. Newell, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Details

Name: W. S. Newell, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Merged
Date of registration: 11 Aug 1961 (64 years ago)
Entity Number: 000-013-596
Register Number: 000013596
Historical Names: W. S. Newell, Incorporated
ZIP code: 36117
City: Montgomery
County: Montgomery
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 10480 HIGHWAY 80 WEST, MONTGOMERY, AL 36117
Authorized Capital: $100,000
Paid Share Capital: $100,000

Activities HIGHWAY CONSTRUCTION

Agent

Name Role Address
RHODES, DAVID Agent 8401 DR MLK JR ST SUITE FST PETERSBURG, FL 33702

Incorporator

Name Role
NEWELL, W S Incorporator
NEWELL, CAROLYN Incorporator
NEWELL, SADIE P Incorporator

Links between entities

Type:
Headquarter of
Company Number:
108508
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
818481
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
630453037
Plan Year:
2016
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
180
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
199
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
294
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
287
Sponsors Telephone Number:

Events

Event Date Event Type Old Value New Value
1996-02-20 Name Change W. S. Newell, Incorporated W. S. Newell, Inc.

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-19
Type:
Planned
Address:
US HWY 331 SPRAUGE CROSS ROADS, LAPINE, AL, 36046
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-15
Type:
Prog Related
Address:
DEER CREEK SUBDIVISION, VAUGHN RD., MONTGOMERY, AL, 36106
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-15
Type:
FollowUp
Address:
DEER CREEK SUBDIVISION, VAUGHN RD., MONTGOMERY, AL, 36106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-28
Type:
Planned
Address:
CHELSEA WALMART&HWY 280, CHELSEA, AL, 35043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-14
Type:
Planned
Address:
HWY 181 AT HWY 90 (NORTHWEST CORNER), DAPHNE, AL, 36526
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE TRAVELERS INDEMNITY,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
W. S. Newell, Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-09-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
W. S. Newell, Inc.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
33:1365 Environmental Matters
Case Type:
civil
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Duncan Joseph McInnes
Party Role:
Defendant
Party Name:
Ronnie Poiroux
Party Role:
Defendant
Party Name:
The Alabama Department of Transportation
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2008-11-07
Opinion Notes:
ORDER GRANTING Plf's 16 Motion to Remand as set out. This case is REMANDED to the Circuit Ct. of Mobile Co., Alabama. Signed by Chief Judge Callie V. S. Granade on 11/7/08. (tot)

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
33:1319 Clean Water Act
Case Type:
civil
Nature Of Suit:
Environmental Matters

Parties

Party Name:
Mark Bartlett
Party Role:
Defendant
Party Name:
Federal Highway Administration
Party Role:
Defendant
Party Name:
Ray LaHood
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2010-03-09
Opinion Notes:
Order granting the 76 MOTION to Amend Complaint and Add Additional Parties filed by The Board of Water and Sewer Commissioners of the City of Mobile. The Board is ordered by 3/15/2010 to file its second amended complaint. The ALDOT defendants' motions to dismiss the Board's original complaint and first amended complaint, (Docs. 44, 59), are denied as moot. Signed by Chief Judge William H. Steele on 3/9/10. (tgw)
PDF File:
Opinion Date:
2009-07-20
Opinion Notes:
ORDER denying 25 Motion for Reconsideration of District Judge Order. Signed by Judge William H. Steele on 7/20/09. (tgw)
PDF File:
Opinion Date:
2009-07-20
Opinion Notes:
Order GRANTING the 28 MOTION to Amend Complaint in Intervention filed by Mobile Baykeepers, Inc. Baykeeper is ordered by 7/27/2009 to file its first amended complaint in intervention. The 29 Amended Complaint filed w/o leave of Court is STRICKEN. Signed by Judge William H. Steele on 7/20/09. (tgw)

Summary

Category:
Judicial Publications
Circuit:
11th
Cause:
28:1332 Diversity-Insurance Contract
Case Type:
civil
Nature Of Suit:
Insurance

Parties

Party Role:
Plaintiff
Party Name:
Travelers Property Casualty Company of America
Party Role:
Plaintiff
Party Name:
Hoar Construction
Party Role:
Counter Claimant

Opinions

PDF File:
Opinion Date:
2012-05-03
Opinion Notes:
ORDER granting 70 Motion to Amend Answer; Defendant Hoar Construction is directed to file an Amended Answer, which sets out in full its allegations and counterclaims. Signed by Judge Kristi K. DuBose on 5/2/2012. (cmj)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State