Search icon

ALLIED CONCRETE FORMS, INC.

Company Details

Name: ALLIED CONCRETE FORMS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 22 Oct 1964 (60 years ago)
Date of Dissolution: 14 Nov 2001 (23 years ago)
Date of Status Change: 14 Nov 2001 (23 years ago)
Identification Number: 000000708
ZIP code: 02818
County: Kent County
Principal Address: 2358 SOUTH COUNTY TRAIL, E GREENWICH, RI, 02818, USA

Agent

Name Role Address
PATRICK A. FAYLE, ESQ. Agent 2358 SOUTH COUNTY TRAIL, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
GERALD P ZARRELLA PRESIDENT 8 CEDAR ROCK MEADOWS E. GREENWICH, RI 02818 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100777184 0112300 1988-12-08 BLEACHERY CT., WARWICK, RI, 02886
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-08
Case Closed 1988-12-09
10200921 0111400 1973-05-24 222 QUAKER LANE, West Warwick, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-24
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1973-06-01
Abatement Due Date 1973-06-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State