Search icon

Hart-Greer, Inc.

Headquarter

Details

Name: Hart-Greer, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 01 Jul 1975 (50 years ago)
Entity Number: 000-038-392
Register Number: 000038392
Historical Names: Evins and Associates, Inc.
Place of Formation: Jefferson County
Principal Address: BIRMINGHAM, AL
Authorized Capital: $5,000
Paid Share Capital: $1,000

Links between entities

Type Company Name Company Number State
Headquarter of Hart-Greer, Inc., FLORIDA 810092 FLORIDA

Incorporator

Name Role
BARNETT, WALTER L Incorporator
SCOTT, H M JR Incorporator
HART, L S JR Incorporator
EVINS, JOHN C Incorporator

Events

Event Date Event Type Old Value New Value
1990-09-26 Name Change Evins and Associates, Inc. Hart-Greer, Inc.
1990-09-21 Name Merged No data Hart-Greer, Inc.
1985-10-23 Capital Change $500,000 Authorized $1,000 Paid In $5,000 Authorized $1,000 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13266325 0418300 1976-04-07 900 NORTH 24TH STREET, Birmingham, AL, 35203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-04-12
Abatement Due Date 1976-05-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1976-04-12
Abatement Due Date 1976-04-28
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-04-12
Abatement Due Date 1976-04-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-12
Abatement Due Date 1976-04-28
Nr Instances 1

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State