Search icon

Metal Deck, Inc.

Details

Name: Metal Deck, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 29 Oct 1964 (60 years ago)
Date of dissolution: 30 Sep 1971
Entity Number: 000-771-134
Register Number: 000771134
Place of Formation: DeKalb County
Principal Address: FORT PAYNE, AL
Authorized Capital: $10,000
Paid Share Capital: $10,000

Activities MFG DEAL IN METAL DECKING & ROOFING

Incorporator

Name Role Address
HANSARD, H O Incorporator No data
MARTIN, FRANK A Incorporator No data
MARTIN, KATHERINE Incorporator 510 CO RD 712ENTERPRISE, AL 36330

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2182210 0418300 1985-08-15 57TH GAULT AVE, FT. PAYNE, AL, 35967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-16
Case Closed 1985-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-09-09
Abatement Due Date 1985-10-11
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-09-09
Abatement Due Date 1985-10-11
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-09-09
Abatement Due Date 1985-10-11
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1985-09-09
Abatement Due Date 1985-10-11
Nr Instances 1
Nr Exposed 21
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-09-09
Abatement Due Date 1985-09-11
Nr Instances 1
Nr Exposed 21
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-09-09
Abatement Due Date 1985-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-09-09
Abatement Due Date 1985-09-11
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-09-09
Abatement Due Date 1985-09-11
Nr Instances 1
Nr Exposed 1
13209309 0418300 1982-02-09 U S HWY 11, Fort Payne, AL, 35967
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1982-02-26
13227541 0418300 1975-11-26 57 STOGAULT AVE N E, Fort Payne, AL, 35967
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-09
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-09
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-03
Abatement Due Date 1975-12-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-12-03
Abatement Due Date 1975-12-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1975-12-03
Abatement Due Date 1975-12-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-12-03
Abatement Due Date 1975-12-09
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 10

Date of last update: 16 Aug 2024

Sources: Alabama Secretary of State