Search icon

Pittsburgh Plate Glass Company

Details

Name: Pittsburgh Plate Glass Company
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 29 Sep 1966 (59 years ago)
Date of dissolution: 04 Aug 2016
Entity Number: 000-014-800
Register Number: 000014800
Historical Names: PPG Industries, Inc.
ZIP code: 36104
County: Montgomery
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 150 S PERRY STMONTGOMERY, AL 36104
Authorized Capital: $1,000
Paid Share Capital: $1,000

Activities DEAL IN MINERALS
MINERAL SUBSTANCES

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
53117 Active U.S./Canada Manufacturer 1974-11-04 2024-09-12 2029-09-12 2025-09-10

Contact Information

POC ADAM KENNAMER
Phone +1 256-541-2833
Address 1719 HIGHWAY 72 E, HUNTSVILLE, AL, 35811 9660, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-12
CAGE number 47695
Company Name PPG INDUSTRIES, INC
CAGE Last Updated 2024-07-22
List of Offerors (0) Information not Available

Incorporator

Name Role
BARRERA, CARL J Incorporator
WARD, THOMAS B Incorporator
GRIMTON, HERBERT R Incorporator

Agent

Name Role
PRENTICE HALL CORPORATION SYSTEM Agent

Events

Event Date Event Type Old Value New Value
1968-04-12 Name Change PPG Industries, Inc. Pittsburgh Plate Glass Company

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341193209 0418300 2016-01-20 1719 US HWY 72 EAST, HUNTSVILLE, AL, 35811
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-01-20
Case Closed 2016-06-10

Related Activity

Type Complaint
Activity Nr 1053208
Health Yes
214171 0418300 1984-03-21 HWY 72 EAST, Huntsville, AL, 35811
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-04-03
13240395 0418300 1983-09-13 CHASE INDUSTRIAL PARK 1719 HWY, Huntsville, AL, 35804
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-09-14
Case Closed 1983-10-07
13855101 0436200 1978-10-04 CENTRAL BANK BEL AIR BLVD, Mobile, AL, 36609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-04
Case Closed 1978-11-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1978-10-05
Abatement Due Date 1978-10-20
Nr Instances 1
13797576 0436200 1978-09-18 2970 COTTAGE HILL ROAD, Mobile, AL, 36606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-09-18
Case Closed 1984-03-10
13797451 0436200 1978-08-29 2970 COTTAGE HILL RD, Mobile, AL, 36606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-08-30
Case Closed 1978-11-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-09-12
Abatement Due Date 1978-09-15
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1978-09-12
Abatement Due Date 1978-09-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1978-09-12
Abatement Due Date 1978-09-12
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1978-09-12
Abatement Due Date 1978-09-12
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260451 D06
Issuance Date 1978-09-12
Abatement Due Date 1978-09-12
Nr Instances 1
13820063 0436200 1976-03-04 310 S ROYAL STREET, Mobile, AL, 36602
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-04
Case Closed 1984-03-10
13824347 0436200 1976-01-09 310 S ROYAL STREET, Mobile, AL, 36602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1976-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-01-12
Abatement Due Date 1976-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-01-12
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1976-01-12
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-12
Abatement Due Date 1976-01-20
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-12
Abatement Due Date 1976-01-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-12
Abatement Due Date 1976-01-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 041055
Issuance Date 1976-01-12
Abatement Due Date 1976-01-20
Nr Instances 1
13807748 0436200 1974-04-16 BATTLESHIP PARKWAY, Daphne, AL, 36527
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10
13813290 0436200 1973-12-12 310 S ROYAL STREET, Mobile, AL, 36602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-12-14
Abatement Due Date 1974-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H
Issuance Date 1973-12-14
Abatement Due Date 1974-02-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-14
Abatement Due Date 1974-02-28
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19040006
Issuance Date 1973-12-14
Abatement Due Date 1974-02-28
Nr Instances 2

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State