Search icon

Uniroyal Goodrich Tire Company, Inc.

Headquarter

Details

Name: Uniroyal Goodrich Tire Company, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Merged
Date of registration: 04 Nov 1994 (30 years ago)
Entity Number: 000-167-760
Register Number: 000167760
Historical Names: Uniroyal Goodrich Manufacturing, Inc.
ZIP code: 36106
County: Montgomery
Place of Formation: Tuscaloosa County
Principal Address: MONTGOMERY, AL
Registered Office Street Address: 1818 SHOREHAM DRMONTGOMERY, AL 36106
Authorized Capital: $200
Paid Share Capital: ----

Activities DEVELOP/MANUFACTURE/SELL/DISTRIBUTE TIRE & TUBES ITEMS

Links between entities

Type Company Name Company Number State
Headquarter of Uniroyal Goodrich Tire Company, Inc., New York 1886465 New York
Headquarter of Uniroyal Goodrich Tire Company, Inc., MINNESOTA 481aa13a-9cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of Uniroyal Goodrich Tire Company, Inc., KENTUCKY 0341574 KENTUCKY
Headquarter of Uniroyal Goodrich Tire Company, Inc., FLORIDA F95000000392 FLORIDA
Headquarter of Uniroyal Goodrich Tire Company, Inc., IDAHO 336443 IDAHO
Headquarter of Uniroyal Goodrich Tire Company, Inc., ILLINOIS CORP_58164984 ILLINOIS

Agent

Name Role
GEWIN, MURFEE Agent

Incorporator

Name Role
O'BRIEN, ELLEN M Incorporator

Events

Event Date Event Type Old Value New Value
1994-12-30 Name Merged No data MICHELIN NORTH AMERICA, INCORPORATED (DE-NQ) Non-Qualified Foreign Into Domestic
1994-12-30 Name Merged No data The Uniroyal Goodrich Tire Company, Inc.
1994-12-30 Name Change Uniroyal Goodrich Manufacturing, Inc. Uniroyal Goodrich Tire Company, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307014969 0418300 2004-01-20 5101 21ST ST., TUSCALOOSA, AL, 35401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-01-20
Case Closed 2004-04-08

Related Activity

Type Complaint
Activity Nr 203843289
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D01 III
Issuance Date 2004-02-23
Abatement Due Date 2004-03-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-02-23
Abatement Due Date 2004-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
302322292 0418300 1999-07-21 5101 21ST ST., TUSCALOOSA, AL, 35401
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-07-21
Case Closed 1999-10-13

Related Activity

Type Complaint
Activity Nr 202751715
Health Yes
Type Complaint
Activity Nr 202751624
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C02
Issuance Date 1999-08-03
Abatement Due Date 1999-08-06
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1999-08-03
Abatement Due Date 1999-09-08
Nr Instances 11
Nr Exposed 1
Gravity 01
302322300 0418300 1999-07-21 5101 21ST ST., TUSCALOOSA, AL, 35401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-07-21
Case Closed 1999-08-24

Related Activity

Type Complaint
Activity Nr 202751715
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1999-07-27
Abatement Due Date 1999-09-29
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 300
Related Event Code (REC) Complaint
Gravity 05
17408592 0418300 1989-02-27 HWY 169, OPELIKA, AL, 36803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-02-27
Case Closed 1989-02-27

Related Activity

Type Complaint
Activity Nr 72479397
Health Yes

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State