Search icon

THE BAY MILL, INC.

Company Details

Name: THE BAY MILL, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 10 Dec 1956 (68 years ago)
Date of Dissolution: 20 Jan 2021 (4 years ago)
Date of Status Change: 20 Jan 2021 (4 years ago)
Identification Number: 000002083
Principal Address: 5 MELLOWBROOK DRIVE, SINKING SPRING, PA, 19608, USA
Purpose: COMMISSION WEAVING 116

Industry & Business Activity

NAICS

921190 Other General Government Support

This industry comprises government establishments primarily engaged in providing general support for government. Such support services include personnel services, election boards, and other general government support establishments that are not classified elsewhere in public administration. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MARIO P. CARLUCCI Agent 1525 OLD LOUISQUISSET PIKE SUITE B201, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
DEBORAJ J CHANDLER PRESIDENT 5 MELLOWBROOK DRIVE SINKING SPRING, PA 09608 USA

VICE PRESIDENT

Name Role Address
JAMES L CHANDLER VICE PRESIDENT 5 MELLOWBROOK DRIVE SINKING SPRING, PA 19608 USA

Events

Type Date Old Value New Value
Merged 1997-01-02 Deberich Worsteds, Inc. on THE BAY MILL, INC.

Filings

Number Name File Date
202187456010 Articles of Dissolution 2021-01-20
202078062890 Annual Report - Amended 2020-12-01
202059879420 Annual Report 2020-10-01
202054939020 Revocation Notice For Failure to File An Annual Report 2020-09-16
201986235440 Annual Report 2019-02-08
201857685550 Annual Report 2018-02-01
201734950810 Annual Report 2017-02-24
201692142030 Annual Report 2016-02-09
201554787520 Annual Report 2015-02-09
201436093590 Annual Report 2014-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10268258 0112300 1983-02-18 1 BRIDAL AVE, West Warwick, RI, 02893
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1983-02-19
10269355 0112300 1981-06-19 1 BRIDAL AVE, West Warwick, RI, 02893
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1981-06-22
Case Closed 1981-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1981-07-09
Abatement Due Date 1981-10-13
Nr Instances 1
10274314 0112300 1978-12-01 1 BRIDAL AVE, West Warwick, RI, 02893
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-01
Case Closed 1979-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1978-12-13
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100262 C01
Issuance Date 1978-12-13
Abatement Due Date 1979-03-12
Nr Instances 40
Citation ID 01004
Citaton Type Other
Standard Cited 19100262 C04
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-12-13
Abatement Due Date 1979-03-12
Nr Instances 40
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-12-13
Abatement Due Date 1979-01-22
Nr Instances 2
10558104 0112000 1975-01-08 1 BRIDAL AVE, West Warwick, RI, 02893
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-08
Case Closed 1984-03-10
10557817 0112000 1974-11-04 1 BRIDAL AVENUE, West Warwick, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-04
Case Closed 1975-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-11-11
Abatement Due Date 1974-12-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-11-11
Abatement Due Date 1974-12-30
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-11-11
Abatement Due Date 1974-12-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1974-11-11
Abatement Due Date 1975-02-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-11
Abatement Due Date 1975-05-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 91
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-11-11
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-11-11
Abatement Due Date 1974-12-30
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1974-11-11
Abatement Due Date 1974-12-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-11-11
Abatement Due Date 1974-11-13
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State