Search icon

BAILEY BUILDING CO.

Headquarter

Company Details

Name: BAILEY BUILDING CO.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 May 1962 (63 years ago)
Date of Dissolution: 14 Nov 2001 (23 years ago)
Date of Status Change: 14 Nov 2001 (23 years ago)
Identification Number: 000001866
ZIP code: 02916
County: Providence County
Principal Address: 1150 PAWTUCKET AVENUE, RUMFORD, RI, 02916, USA

Links between entities

Type Company Name Company Number State
Headquarter of BAILEY BUILDING CO., CONNECTICUT 0296058 CONNECTICUT

Agent

Name Role Address
JOHN BAILEY Agent 1150 PAWTUCKET AVENUE, RUMFORD, RI, 02916, USA

PRESIDENT

Name Role Address
JOHN BAILEY PRESIDENT 1150 PAWTUCKET AVENUE RUMFORD, RI 02916 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101197044 0112300 1987-01-12 RIVER AVENUE, PROVIDENCE, RI, 02908
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Case Closed 1987-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-01-22
Abatement Due Date 1987-01-28
Nr Instances 1
Nr Exposed 3
10249779 0112300 1983-04-15 PROVIDENCE COLLEGE, Providence, RI, 02908
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1984-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1983-05-04
Abatement Due Date 1983-06-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-05-04
Abatement Due Date 1983-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-05-04
Abatement Due Date 1983-05-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-05-04
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-05-04
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 2
10256758 0112300 1980-12-02 PROVIDENCE COLLEGE RIVER AVE, Providence, RI, 02904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-02
Case Closed 1981-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A01
Issuance Date 1980-12-17
Abatement Due Date 1980-12-19
Nr Instances 1
10255685 0112300 1980-04-30 455 TOLLGATE RD, Warwick, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-30
Case Closed 1980-05-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1980-05-05
Abatement Due Date 1980-05-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1980-05-05
Abatement Due Date 1980-05-08
Nr Instances 2
10044642 0111400 1973-07-17 171 SERVICE RD, Warwick, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 A01
Issuance Date 1973-07-26
Abatement Due Date 1973-07-31
Nr Instances 1
10134823 0111400 1973-05-04 171 SERVICE RD, Warwick, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-04
Case Closed 1984-03-10

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State