Search icon

Quality Foods, Inc.

Details

Name: Quality Foods, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 25 Mar 1982 (43 years ago)
Date of dissolution: 01 Apr 1996
Entity Number: 000-086-514
Register Number: 000086514
ZIP code: 36608
County: Mobile
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Registered Office Street Address: 3662 DAUPHIN STREETMOBILE, AL 36608
Authorized Capital: $10,000
Paid Share Capital: $1,000

Activities SEAFOOD BUSINESS

Agent

Name Role
REED, RICHARD L Agent

Incorporator

Name Role
LOVETT, HAZEL N Incorporator
REED, RICHARD L Incorporator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13803853 0436200 1982-01-06 70 SHELL BELT ROAD, Bayou La Batre, AL, 36509
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-01-15
13887930 0436200 1980-05-08 70 SHELL BUILT ROAD, Bayou La Batre, AL, 36509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-08
Case Closed 1984-03-10
13802459 0436200 1977-11-15 70 SHELL BELT ROAD, Bayou La Batre, AL, 36509
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-15
Case Closed 1984-03-10
13835210 0436200 1977-11-01 70 SHELL BELT ROAD, Bayou La Batre, AL, 36509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-01
Case Closed 1978-06-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040005 A
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 1977-11-03
Abatement Due Date 1977-11-21
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1977-11-03
Abatement Due Date 1977-11-21
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1977-11-03
Abatement Due Date 1977-11-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-11-03
Abatement Due Date 1977-11-06
Nr Instances 2
13808118 0436200 1974-07-08 70 SHELL BELT ROAD, Bayou La Batre, AL, 36509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-08
Case Closed 1984-03-10

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1974-07-10
Abatement Due Date 1974-08-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-07-10
Abatement Due Date 1974-08-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-10
Abatement Due Date 1974-08-12
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-07-10
Abatement Due Date 1974-08-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-07-10
Abatement Due Date 1974-08-12
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1974-07-10
Abatement Due Date 1974-08-12
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040005
Issuance Date 1974-07-10
Abatement Due Date 1974-07-12
Nr Instances 1

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State