Search icon

MTS Construction, Inc.

Details

Name: MTS Construction, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 05 Jul 1978 (47 years ago)
Date of dissolution: 11 Jan 2012
Entity Number: 000-052-862
Register Number: 000052862
Historical Names: Montgomery Tin Shop, Inc.
ZIP code: 36117
County: Montgomery
Place of Formation: Montgomery County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 281 EAST MENDEL PKWYMONTGOMERY, AL 36117
Authorized Capital: $12,000
Paid Share Capital: $12,000

Activities ROOFING BUSINESS GENERAL CONTRACTOR

Agent

Name Role
TAYLOR, MICHAEL E Agent

Incorporator

Name Role
TAYLOR, RUFUS E Incorporator
TAYLOR, MICHAEL E Incorporator
TAYLOR, JOYCE R Incorporator

Events

Event Date Event Type Old Value New Value
1994-12-27 Name Change Montgomery Tin Shop, Inc. MTS Construction, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664325 0418300 2005-02-23 1750 DECATUR HIGHWAY, GARDENDALE, AL, 35071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-02-23
Emphasis L: FALL
Case Closed 2005-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-04-06
Abatement Due Date 2005-04-12
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-04-06
Abatement Due Date 2005-04-12
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-04-06
Abatement Due Date 2005-04-12
Current Penalty 787.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-04-06
Abatement Due Date 2005-04-12
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05
101883973 0418300 1986-07-17 318 NORTH DECATUR ST., MONTGOMERY, AL, 36104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-17
Case Closed 1986-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1986-07-29
Abatement Due Date 1986-08-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-07-29
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 1
13264353 0418300 1983-07-13 318 N DECATUR, Montgomery, AL, 36104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-14
Case Closed 1983-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1983-08-05
Abatement Due Date 1983-08-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1983-08-05
Abatement Due Date 1983-08-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-08-05
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-08-05
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-08-05
Abatement Due Date 1983-08-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1983-08-05
Abatement Due Date 1983-08-08
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1983-08-05
Abatement Due Date 1983-08-08
Nr Instances 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1983-08-05
Abatement Due Date 1983-08-12
Nr Instances 1
13862883 0436200 1980-08-26 NORMANDIE DR, Montgomery, AL, 36111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-09-03
Abatement Due Date 1980-09-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1980-09-03
Abatement Due Date 1980-09-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1980-09-03
Abatement Due Date 1980-09-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1980-09-03
Abatement Due Date 1980-09-06
Nr Instances 1
13846233 0436200 1979-07-03 TWAIN CURVE, Montgomery, AL, 36109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-03
Case Closed 1979-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-07-12
Abatement Due Date 1979-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1979-07-12
Abatement Due Date 1979-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-07-12
Abatement Due Date 1979-07-15
Nr Instances 1
13845425 0436200 1978-10-19 GOVERNORS HOUSE MOTEL, Montgomery, AL, 36111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1978-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-10-27
Abatement Due Date 1978-10-30
Nr Instances 1
13864905 0436200 1976-04-05 LEE COUNTY HOSPITAL 2000 PEPPE, Opelika, AL, 36801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1976-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Nr Instances 6

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State