Search icon

Union Yarn Mills, Inc.

Details

Name: Union Yarn Mills, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 06 Apr 1956 (69 years ago)
Date of dissolution: 20 May 2002
Entity Number: 000-019-060
Register Number: 000019060
ZIP code: 36104
County: Montgomery
Place of Formation: Calhoun County
Principal Address: JACKSONVILLE, AL
Registered Office Street Address: 150 S PERRY STMONTGOMERY, AL 36104
Authorized Capital: $250,000
Paid Share Capital: $85,000

Activities MFG YARNS UNDERWEAR ETC

Central Index Key

CIK number Mailing Address Business Address Phone
1086948 5000 SEARS TOWER, 233 S WACKER DR, CHICAGO, IL, 60606 5000 SEARS TOWER, 233 S WACKER DR, CHICAGO, IL, 60606 3128761724

Filings since 1999-07-20

Form type S-4/A
File number 333-79195-15
Filing date 1999-07-20

Filings since 1999-05-24

Form type S-4
File number 333-79195-15
Filing date 1999-05-24

Incorporator

Name Role
KASLOW, GABRIEL Incorporator
HASELKORN, MILTON Incorporator
BOJARSKI, JOSEPH Incorporator

Agent

Name Role
CSC-LAWYERS INCORPORATING SERV INC Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109196055 0418300 1994-06-21 404 ALEXANDRIA RD. S. W., JACKSONVILLE, AL, 36265
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-06-22
Emphasis L: COTTON
Case Closed 1995-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 G06
Issuance Date 1994-08-12
Abatement Due Date 1994-09-29
Current Penalty 1125.0
Initial Penalty 2250.0
Contest Date 1994-09-01
Final Order 1995-04-03
Nr Instances 40
Nr Exposed 40
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19101043 H03 III
Issuance Date 1994-08-12
Abatement Due Date 1994-09-29
Current Penalty 28875.0
Initial Penalty 49500.0
Contest Date 1994-09-01
Final Order 1995-04-03
Nr Instances 11
Nr Exposed 11
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1994-08-12
Abatement Due Date 1994-09-08
Contest Date 1994-09-01
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-08-12
Abatement Due Date 1994-09-29
Contest Date 1994-09-01
Final Order 1995-04-03
Nr Instances 1
Nr Exposed 25
Gravity 01
1638204 0418300 1985-02-14 ALEXANDER ROAD S. W., JACKSONVILLE, AL, 36265
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-04-14
Case Closed 1987-06-17
13217161 0418300 1977-05-03 A STREET, Jacksonville, AL, 36265
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1984-03-10
13203849 0418300 1974-03-28 A STREET & ALEXANDER AVENUE, Jacksonville, AL, 36265
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1974-04-03
Abatement Due Date 1974-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-04-03
Abatement Due Date 1974-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100262 J
Issuance Date 1974-04-03
Abatement Due Date 1974-05-03
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 66
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-04-03
Abatement Due Date 1974-05-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100262 C03
Issuance Date 1974-04-03
Abatement Due Date 1974-05-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State