Search icon

SMI Steel Inc.

Headquarter

Details

Name: SMI Steel Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 19 Dec 1983 (41 years ago)
Date of dissolution: 24 Apr 2012
Entity Number: 000-095-579
Register Number: 000095579
ZIP code: 36104
County: Montgomery
Place of Formation: Jefferson County
Principal Address: BIRMINGHAM, AL
Registered Office Street Address: 2 NORTH JACKSON STREET SUITE 605MONTGOMERY, AL 36104
Authorized Capital: $1,000

Links between entities

Type Company Name Company Number State
Headquarter of SMI Steel Inc., ILLINOIS CORP_65358719 ILLINOIS

Incorporator

Name Role Address
CRAWFORD, ROY J Incorporator 2001 PARK PLACE NORTH SUITE 700BIRMINGHAM, AL 35203

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 6190 POWERS FERRY RD STE 600ATLANTA, GA 30339

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109242941 0418300 1993-03-29 101 SOUTH 50TH STREET, BIRMINGHAM, AL, 35232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-04-23
Case Closed 1993-05-27

Related Activity

Type Accident
Activity Nr 360822431

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-04-29
Abatement Due Date 1993-05-11
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1993-04-29
Abatement Due Date 1993-05-11
Nr Instances 1
Nr Exposed 10
Gravity 10
101263044 0418300 1991-08-13 101 SOUTH 50TH STREET, BIRMINGHAM, AL, 35232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1991-09-06

Related Activity

Type Complaint
Activity Nr 71910269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1991-08-23
Abatement Due Date 1991-08-28
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-08-23
Abatement Due Date 1991-08-28
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-08-23
Abatement Due Date 1991-08-28
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 D01
Issuance Date 1991-08-23
Abatement Due Date 1991-08-28
Nr Instances 2
Nr Exposed 3
Gravity 01
101228104 0418300 1989-03-30 101 SOUTH 50TH STREET, BIRMINGHAM, AL, 35232
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1990-07-17

Related Activity

Type Accident
Activity Nr 360128458

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-04-13
Abatement Due Date 1989-05-15
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1989-05-08
Final Order 1990-01-08
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 07
105993612 0418300 1988-06-24 101 SOUTH 50TH STREET, BIRMINGHAM, AL, 35232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-06-24
Case Closed 1988-07-05

Related Activity

Type Complaint
Activity Nr 71204903
Safety Yes
101262400 0418300 1987-11-13 101 SOUTH 50TH STREET, BIRMINGHAM, AL, 35232
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-12-22
Case Closed 1989-02-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1988-02-23
Abatement Due Date 1988-05-23
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 4
Nr Exposed 24
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101025 E01
Issuance Date 1988-02-23
Abatement Due Date 1988-07-20
Nr Instances 4
Nr Exposed 24
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101025 F01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-23
Nr Instances 3
Nr Exposed 20
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101025 F01
Issuance Date 1988-02-23
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 32
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 1988-02-12
Abatement Due Date 1988-03-01
Nr Instances 1
Nr Exposed 24
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101025 I04 II
Issuance Date 1988-02-23
Abatement Due Date 1988-03-02
Nr Instances 1
Nr Exposed 32
Citation ID 01001G
Citaton Type Serious
Standard Cited 19101025 I04 IV
Issuance Date 1988-02-23
Abatement Due Date 1988-03-15
Nr Instances 2
Nr Exposed 24
Citation ID 01001H
Citaton Type Serious
Standard Cited 19101025 M02 I
Issuance Date 1988-02-23
Abatement Due Date 1988-03-15
Nr Instances 2
Nr Exposed 24
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-02-23
Abatement Due Date 1988-03-23
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 32
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-02-23
Abatement Due Date 1988-03-23
Nr Instances 1
Nr Exposed 32
101884344 0418300 1986-07-21 101 SOUTH 50TH ST, BIRMINGHAM, AL, 35212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-07-21
Case Closed 1986-07-22
1983279 0418300 1985-01-11 101 SOUTH 50TH ST, BIRMINGHAM, AL, 35212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-05-02
Case Closed 1985-06-10

Related Activity

Type Complaint
Activity Nr 70576400
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1985-05-16
Abatement Due Date 1985-05-18
Nr Instances 2
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 D04
Issuance Date 1985-05-16
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State