Search icon

Newmark International, Inc.

Headquarter

Details

Name: Newmark International, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Merged
Date of registration: 25 May 1983 (42 years ago)
Entity Number: 000-092-413
Register Number: 000092413
Historical Names: Sherman Utility Structures, Inc.
ZIP code: 35201
County: Jefferson
Place of Formation: Jefferson County
Registered Office Street Address: 3121 MAGNOLIA AVEBIRMINGHAM, AL 35201
Authorized Capital: $1,000
Paid Share Capital: ----

Activities PRESTRESSED SPUN CONCRETE POLES

Links between entities

Type Company Name Company Number State
Headquarter of Newmark International, Inc., FLORIDA F93000005783 FLORIDA

Agent

Name Role
HOLTON, J THOMAS Agent

Incorporator

Name Role
SHERMAN INDUSTRIES INC Incorporator
GA PFLEIDERER UNTERNEHMENSVERWALTUNG Incorporator

Events

Event Date Event Type Old Value New Value
1997-09-19 Name Change Sherman Utility Structures, Inc. Newmark International, Inc.
1988-08-31 Name Merged No data ENGINEERED FIBREGLASS PRODUCTS INC Non-Qualified Foreign Into Domestic

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305919854 0418600 2002-12-11 43600 NICHOLSVILLE ROAD, BAY MINETTE, AL, 36507
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-12-11
Emphasis N: SILICA, S: SILICA
Case Closed 2003-05-23

Related Activity

Type Referral
Activity Nr 200455608
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2003-03-07
Abatement Due Date 2003-03-26
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2003-03-07
Abatement Due Date 2003-04-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-03-07
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-07
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-03-07
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 2
Gravity 01
305917387 0418600 2002-11-07 43600 NICHOLSVILLE ROAD, BAY MINETTE, AL, 36507
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-11-21
Case Closed 2003-12-19

Related Activity

Type Accident
Activity Nr 100451756

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2003-05-06
Abatement Due Date 2003-05-24
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-05-06
Abatement Due Date 2003-05-15
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2003-05-06
Abatement Due Date 2003-05-16
Current Penalty 1500.0
Initial Penalty 2000.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2003-05-06
Abatement Due Date 2003-05-14
Current Penalty 2000.0
Initial Penalty 7000.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2003-05-06
Abatement Due Date 2003-05-16
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2003-05-06
Abatement Due Date 2003-05-13
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2003-05-06
Abatement Due Date 2003-05-12
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 9
Nr Exposed 5
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2003-05-06
Abatement Due Date 2003-05-20
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2003-05-03
Abatement Due Date 2003-05-30
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-05-06
Abatement Due Date 2003-06-02
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 2003-05-28
Final Order 2003-10-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 01
2089365 0418300 1985-08-20 3735 32ND AVENUE, TUSCALOOSA, AL, 35401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-20
Case Closed 1985-10-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1985-09-06
Abatement Due Date 1985-10-06
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1985-09-06
Abatement Due Date 1985-10-06
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1985-09-06
Abatement Due Date 1985-09-09
Nr Instances 1
Nr Exposed 2

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State