Search icon

Mobile Welding Supply Co., Inc.

Headquarter

Details

Name: Mobile Welding Supply Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Merged
Date of registration: 16 Jul 1942 (83 years ago)
Entity Number: 000-773-431
Register Number: 000773431
Historical Names: Mobile Welding Supply Company, Inc.
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Authorized Capital: $2,000
Paid Share Capital: $2,000

Activities WELDING SUPPLIES AND EQUIPMENT

Links between entities

Type Company Name Company Number State
Headquarter of Mobile Welding Supply Co., Inc., MISSISSIPPI 206261 MISSISSIPPI
Headquarter of Mobile Welding Supply Co., Inc., MISSISSIPPI 440497 MISSISSIPPI
Headquarter of Mobile Welding Supply Co., Inc., FLORIDA 844023 FLORIDA

Incorporator

Name Role
BUSH, ALBERT PEYTON Incorporator
HILL, A L Incorporator
WELDON, WILLIAM F Incorporator

Events

Event Date Event Type Old Value New Value
1979-09-30 Name Merged No data PENSACOLA WELDING SUPPLY COMPANY, INC., FLA. Non-Qualified Foreign Into Domestic
1979-09-30 Name Merged No data MAGNOLIA WELDING SUPPLY CO., INC., MISS Non-Qualified Foreign Into Domestic
1973-10-26 Name Change Mobile Welding Supply Company, Inc. Mobile Welding Supply Co., Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13857271 0436200 1975-04-10 210 SOUTH WASHINGTON AVE, Mobile, AL, 36601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-04-10
Case Closed 1975-06-06

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-11
Abatement Due Date 1975-04-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-04-11
Abatement Due Date 1975-04-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1975-04-11
Abatement Due Date 1975-04-18
Nr Instances 16
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-04-11
Abatement Due Date 1975-05-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 16
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-11
Abatement Due Date 1975-04-18
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-04-11
Abatement Due Date 1975-04-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-04-11
Abatement Due Date 1975-04-18
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-04-11
Abatement Due Date 1975-05-26
Nr Instances 6
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-04-11
Abatement Due Date 1975-05-26
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-04-11
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-04-11
Abatement Due Date 1975-04-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1975-04-11
Abatement Due Date 1975-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-04-11
Abatement Due Date 1975-04-15
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-04-11
Abatement Due Date 1975-04-15
Current Penalty 165.0
Initial Penalty 165.0
Nr Instances 1

Date of last update: 16 Aug 2024

Sources: Alabama Secretary of State