Search icon

Flame Refractories, Inc.

Branch

Details

Name: Flame Refractories, Inc.
Jurisdiction: Alabama
Legal type: Foreign Corporation
Status: Revoked
Entity Number: 000-852-635
Register Number: 000852635
Historical Names: Flame Refractories, Inc.
Flame Industries, Inc.
Branch of: Flame Refractories, Inc., Florida (Company Number 389513)
ZIP code: 36104
County: Montgomery
Place of Formation: Florida
Principal Address: 339 PARK STREETJACKSONVILLE, FL
Registered Office Street Address: 2 NORTH JACKSON ST., SUITE 605MONTGOMERY, AL 36104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 2 NORHT JACKSON STREET SUITE 605MONTGOMERY, AL 36104

Events

Event Date Event Type Old Value New Value
1987-08-24 Name Merged No data United Construction Co. Of Rome, Inc.
1978-12-20 Name Change Flame Industries, Inc. Flame Refractories, Inc.
1978-06-06 Name Change Flame Refractories, Inc. Flame Industries, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106233570 0418600 1990-11-06 ALABAMA POWER CO., BARRY ELECTRIC GENERATING PLANT, BUCKS, AL, 36512
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-06
Case Closed 1991-03-21

Related Activity

Type Complaint
Activity Nr 72849342
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 H01 II
Issuance Date 1991-02-25
Abatement Due Date 1991-02-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 I01
Issuance Date 1991-02-25
Abatement Due Date 1991-02-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Gravity 07
17418526 0418600 1989-10-19 ALABAMA POWER CO., GREENE COUNTY STEAM PLANT, FORKLAND, AL, 36740
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-10-19
Case Closed 1990-06-25

Related Activity

Type Complaint
Activity Nr 72653405
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1990-01-29
Abatement Due Date 1991-01-29
Initial Penalty 720.0
Contest Date 1990-02-27
Final Order 1990-06-19
Nr Instances 11
Nr Exposed 10
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19101018 C
Issuance Date 1990-01-29
Abatement Due Date 1990-03-01
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1990-02-27
Nr Instances 3
Nr Exposed 3
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101018 E04
Issuance Date 1990-01-30
Abatement Due Date 1990-02-07
Initial Penalty 630.0
Contest Date 1990-02-27
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19101018 E05 II
Issuance Date 1990-01-29
Abatement Due Date 1990-03-01
Current Penalty 520.0
Initial Penalty 720.0
Contest Date 1990-02-27
Nr Instances 2
Nr Exposed 10
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19101018 E01 III
Issuance Date 1990-01-29
Abatement Due Date 1990-03-01
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19101018 H02 I
Issuance Date 1990-01-29
Abatement Due Date 1990-03-01
Current Penalty 520.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19101018 H03 II
Issuance Date 1990-01-29
Abatement Due Date 1990-03-01
Current Penalty 520.0
Initial Penalty 720.0
Contest Date 1990-02-27
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19101018 M01
Issuance Date 1990-01-29
Abatement Due Date 1990-02-07
Current Penalty 520.0
Initial Penalty 720.0
Contest Date 1990-02-27
Nr Instances 1
Nr Exposed 10
Gravity 08
17411943 0418300 1988-11-01 GASTON STEAM PLANT, WILSONVILLE, AL, 35186
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-11-01
Case Closed 1989-03-23

Related Activity

Type Complaint
Activity Nr 71202154
Health Yes
Type Complaint
Activity Nr 72479587
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1989-01-19
Abatement Due Date 1989-01-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-03-09
Abatement Due Date 1989-04-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 35
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260103 B02
Issuance Date 1989-03-09
Abatement Due Date 1989-04-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260103 A02
Issuance Date 1989-03-09
Abatement Due Date 1989-04-10
Nr Instances 35
Nr Exposed 35
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-01-19
Abatement Due Date 1989-03-02
Nr Instances 2
Nr Exposed 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-01-19
Abatement Due Date 1989-03-02
Nr Instances 2
Nr Exposed 2
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-01-19
Abatement Due Date 1989-03-02
Nr Instances 2
Nr Exposed 2
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-01-19
Abatement Due Date 1989-03-02
Nr Instances 2
Nr Exposed 2
101630937 0418600 1988-04-28 ALABAMA POWER CO., BARRY ELECTRIC GENERATING PLANT, BUCKS, AL, 36512
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-04-28
Case Closed 1988-08-29

Related Activity

Type Complaint
Activity Nr 71827877
Health Yes
13184957 0418300 1982-05-27 ALABAMA KRAFT MILL, Cottonton, AL, 36851
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1982-05-27
Case Closed 1982-08-31

Related Activity

Type Complaint
Activity Nr 320827900

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-07-27
Abatement Due Date 1982-07-30
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Related Event Code (REC) Complaint
13864186 0436200 1980-11-18 ALABAMA KRAFT PAPER CO HWY 165, Cottonton, AL, 36851
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-19
Case Closed 1981-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260303 C02
Issuance Date 1980-11-25
Abatement Due Date 1980-12-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1980-11-25
Abatement Due Date 1980-12-05
Nr Instances 9
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Nr Instances 1
13804414 0436200 1977-12-16 ALABAMA POWER COMPANY BARRY ST, Creola, AL, 36512
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-12-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320927601
13810924 0436200 1976-07-16 BARRY STEAM PLANT, Creola, AL, 36512
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1984-03-10
13810874 0436200 1976-07-07 BARRY STEAM PLANT, Creola, AL, 36512
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-07-07
Case Closed 1976-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A12
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1976-07-12
Abatement Due Date 1976-07-15
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 16 Aug 2024

Sources: Alabama Secretary of State