Search icon

Tractor Trailer Equipment Co.

Details

Name: Tractor Trailer Equipment Co.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 01 Jun 1953 (72 years ago)
Date of dissolution: 05 Dec 1989
Entity Number: 000-018-658
Register Number: 000018658
Historical Names: North Alabama Tractors, Inc.
North Alabama Tractor and Trailer Company
Tractor-Trailer, Inc.
Place of Formation: Colbert County
Principal Address: BIRMINGHAM, AL
Authorized Capital: $92,380
Paid Share Capital: $2,000

Activities BUY
SELL
DEAL IN TRUCKS
TRACTORS
TRAILERS

Incorporator

Name Role
ABERCROMBIA, L K Incorporator
SELLERS, W D JR Incorporator
SELLERS, EDWIN M Incorporator

Events

Event Date Event Type Old Value New Value
1987-11-02 Name Merged No data TRA Acquisition Subsidiary, Inc.
1979-08-10 Capital Change 25,000 Authorized $2,000 Paid In $92,380 Authorized $2,000 Paid In
1976-10-05 Name Change Tractor-Trailer, Inc. Tractor Trailer Equipment Co.
1963-01-18 Name Change North Alabama Tractor and Trailer Company Tractor-Trailer, Inc.
1960-10-31 Name Merged No data Aluminum Trailer Sales, Inc.
1960-10-31 Capital Change $13,200 Authorized $2,000 Paid In 25,000 Authorized $2,000 Paid In
1959-09-04 Name Merged No data North Alabama Mack Sales, Inc.
1959-09-04 Capital Change $2,000 Authorized $2,000 Paid In $13,200 Authorized $2,000 Paid In
1959-09-04 Name Merged No data Motor Service Center, Inc.
1958-05-22 Name Change North Alabama Tractors, Inc. North Alabama Tractor and Trailer Company

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13240734 0418300 1982-06-03 2800 POWELL AVE, Birmingham, AL, 35202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-03
Case Closed 1982-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-06-21
Abatement Due Date 1982-06-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1982-06-21
Abatement Due Date 1982-06-24
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1982-06-21
Abatement Due Date 1982-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-06-21
Abatement Due Date 1982-06-24
Nr Instances 1
13243753 0418300 1974-10-23 131 SOUTH 32ND STREET, Birmingham, AL, 35233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-23
Case Closed 1974-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-11-04
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-11-04
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-11-04
Abatement Due Date 1975-11-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1974-11-04
Abatement Due Date 1975-11-25
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 B04 IXC0
Issuance Date 1974-11-04
Abatement Due Date 1975-11-25
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-11-04
Abatement Due Date 1975-11-25
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State