Search icon

Old Fabrication, Inc.

Company Details

Name: Old Fabrication, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 12 Oct 1976 (49 years ago)
Date of Dissolution: 22 Jun 2015 (10 years ago)
Date of Status Change: 22 Jun 2015 (10 years ago)
Identification Number: 000000657
ZIP code: 02885
County: Bristol County
Principal Address: C/O 383 WATER STREET, WARREN, RI, 02885, USA
Purpose: investments
Historical names: All-State Fabricators, Corp.

Agent

Name Role Address
CHIP MULLER Agent 155 SOUTH MAIN STREET SUITE 101, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
JORGEN RASMUSSEN TREASURER 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA

SECRETARY

Name Role Address
BIRGIT RASMUSSEN SECRETARY 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA

PRESIDENT

Name Role Address
MAJBRITT ZAHN PRESIDENT 19 RUNNING DEER ROAD NORTH DARTMOUTH, MA 02747- USA

VICE PRESIDENT

Name Role Address
BIRGIT RASMUSSEN VICE PRESIDENT 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA

ASSISTANT SECRETARY

Name Role Address
MAJBRITT ZAHN ASSISTANT SECRETARY 19 RUNNING DEER ROAD NORTH DARTMOUTH, MA 02747 USA

DIRECTOR

Name Role Address
JORGEN RASMUSSEN DIRECTOR 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA
BIRGIT RASMUSSEN DIRECTOR 633 S.W. PALMETTO COVE PORT ST. LUCIE, FL 34986 USA

Events

Type Date Old Value New Value
Name Change 2003-04-03 All-State Fabricators, Corp. Old Fabrication, Inc.

Filings

Number Name File Date
201563641730 Articles of Dissolution 2015-06-22
201557760890 Annual Report 2015-03-18
201557739940 Statement of Change of Registered/Resident Agent 2015-03-18
201435776160 Annual Report 2014-02-19
201312978050 Annual Report 2013-02-27
201289339430 Annual Report 2012-02-10
201175781480 Annual Report 2011-02-28
201060921830 Statement of Change of Registered/Resident Agent Office 2010-03-25
201059764080 Annual Report 2010-03-03
200951585650 Annual Report 2009-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300095890 0112300 1998-02-05 1485 ELMWOOD AVE., CRANSTON, RI, 02910
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-02-05
Emphasis N: PWRPRESS
Case Closed 2011-01-05
300090107 0112300 1996-05-20 1485 ELMWOOD AVE., CRANSTON, RI, 02910
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-05-20
Emphasis L: XEISA
Case Closed 1996-07-01

Related Activity

Type Referral
Activity Nr 200090017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-05-21
Abatement Due Date 1996-06-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-05-21
Abatement Due Date 1996-06-25
Nr Instances 1
Nr Exposed 50
Gravity 01

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State