Search icon

Bates Plastics, Inc.

Company Details

Name: Bates Plastics, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 29 Sep 1969 (56 years ago)
Date of Dissolution: 31 Dec 2009 (15 years ago)
Date of Status Change: 31 Dec 2009 (15 years ago)
Identification Number: 000002045
ZIP code: 02920
County: Providence County
Principal Address: 60 GLEN ROAD, CRANSTON, RI, 02920, USA
Purpose: MANUFACTURING PLASTIC PRODUCTS

Agent

Name Role Address
RICHARD O. LESSARD Agent 747 PONTIAC AVENUE SUITE 207, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
PHILIP GIRARD PRESIDENT 19 RIVER ROAD LISBON, CT 06351 USA

Filings

Number Name File Date
200955370630 Articles of Dissolution 2009-12-08
200940737440 Annual Report 2009-01-20
200808322380 Annual Report 2008-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10252872 0112300 1984-01-23 60 GLEN RD, Cranston, RI, 02920
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-01-23
Case Closed 1984-01-26
10254365 0112300 1980-06-06 60 GLEN ROAD, Cranston, RI, 02920
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-06-06
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320070618
10513216 0112000 1976-02-11 60 GLEN RD, Cranston, RI, 02920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-11
Case Closed 1976-03-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-02-19
Abatement Due Date 1976-02-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-01
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-02-19
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1976-02-19
Abatement Due Date 1976-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1976-02-19
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-02-19
Abatement Due Date 1976-03-08
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-19
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-02-19
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01012A
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-02-19
Abatement Due Date 1976-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01012B
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-02-19
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-19
Abatement Due Date 1976-03-15
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State