Search icon

AIR FILTER SYSTEMS, INC.

Company Details

Name: AIR FILTER SYSTEMS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Bankruptcy
Date of Organization in Rhode Island: 19 May 1972 (53 years ago)
Date of Dissolution: 03 Feb 1992 (33 years ago)
Date of Status Change: 03 Feb 1992 (33 years ago)
Identification Number: 000000530
ZIP code: 02903
County: Providence County
Principal Address: 350 KINSLEY AVE, PROVIDENCE, RI, 02903, USA
Purpose: UNDER BANKRUPTCY PROTECTION

Agent

Name Role Address
HERBERT F. DESIMONE, ESQ. Agent 49 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
THOMAS R MAHONEY PRESIDENT COURAGEOUS CIRCLE BRISTOL, RI 02809 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101200038 0112300 1987-03-05 BRIGGS DRIVE, EAST GREENWICH, RI, 02818
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-04-09
Case Closed 1987-11-17

Related Activity

Type Referral
Activity Nr 900923749
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1987-05-29
Abatement Due Date 1987-06-26
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Hazard CONFINED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 1987-05-29
Abatement Due Date 1987-06-13
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B
Issuance Date 1987-05-29
Abatement Due Date 1987-06-15
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
10252369 0112300 1983-06-03 54 WATER ST, East Providence, RI, 02914
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-03
Case Closed 1983-06-06

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State