Search icon

McDowell Contractors, Inc.

Details

Name: McDowell Contractors, Inc.
Jurisdiction: Alabama
Legal type: Foreign Corporation
Status: Withdrawn
Entity Number: 000-767-355
Register Number: 000767355
Historical Names: Odom-Purcell, Inc.
McDowell-Purcell, Inc.
ZIP code: 36103
County: Montgomery
Place of Formation: Tennessee
Principal Address: 718 MURFREESBORO RDNASHVILLE, TN
Registered Office Street Address: 60 COMMERCE STMONTGOMERY, AL 36103

Activities ENGINEERING
BUILDING
& CONSTRUCTION WORK

Agent

Name Role Address
THE CORPORATION COMPANY Agent 2000 INTERSTATE PARK DR STE 204MONTGOMERY, AL 36109

Events

Event Date Event Type Old Value New Value
1976-01-26 Name Change McDowell-Purcell, Inc. McDowell Contractors, Inc.
1972-12-19 Name Merged No data McDowell and McDowell, Incorporated
1961-02-08 Name Change Odom-Purcell, Inc. McDowell-Purcell, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13250956 0418300 1983-07-11 1708 7TH AVE NORTH, Birmingham, AL, 35202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-11
Case Closed 1983-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260800 C01 I
Issuance Date 1983-07-15
Abatement Due Date 1983-07-18
Nr Instances 1
13249974 0418300 1982-07-27 VALLEY ROAD US STEEL PIPE MILL, Fairfield, AL, 35208
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1982-07-29
Case Closed 1982-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 L01
Issuance Date 1982-08-09
Abatement Due Date 1982-08-12
Nr Instances 2
13178835 0418300 1978-04-14 MILLER STEAM PLANT WEST JEFFER, Graysville, AL, 35073
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-14
Case Closed 1984-03-10
13178793 0418300 1978-03-24 MILLER STEAM PLANT WEST JEFFER, Graysville, AL, 35073
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1978-03-29
Case Closed 1978-04-27

Related Activity

Type Accident
Activity Nr 350058491

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-04-03
Abatement Due Date 1978-04-11
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260800 C01 I
Issuance Date 1978-04-03
Abatement Due Date 1978-04-11
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
13178090 0418300 1976-08-17 WEST JEFFERSON PROJECT, Graysville, AL, 35073
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-17
Case Closed 1984-03-10
13254768 0418300 1974-07-09 UNIVERSAL ATLAS CEMENT CO, Leeds, AL, 35194
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-09
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1974-07-22
Abatement Due Date 1974-08-12
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 K01
Issuance Date 1974-07-22
Abatement Due Date 1974-08-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260052 B
Issuance Date 1974-07-22
Abatement Due Date 1974-08-12
Nr Instances 6
13274642 0418300 1974-05-21 PORTER ROAD, Birmingham, AL, 35031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-05-21
Case Closed 1984-03-10
13274618 0418300 1974-05-10 PORTER ROAD, West Jefferson, AL, 35031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-05-10
Case Closed 1984-03-10

Date of last update: 16 Aug 2024

Sources: Alabama Secretary of State