-
Home Page
›
-
Counties
›
-
Providence County
›
-
02920
›
-
BONITATI BROS.,INC.
Company Details
Name: |
BONITATI BROS.,INC. |
Jurisdiction: |
Rhode Island |
Entity type: |
Domestic Profit Corporation |
Status: |
Revoked Entity
|
Date of Organization in Rhode Island: |
30 Dec 1955 (69 years ago)
|
Date of Dissolution: |
04 Oct 2006 (19 years ago)
|
Date of Status Change: |
04 Oct 2006 (19 years ago) |
Identification Number: |
000002623 |
ZIP code: |
02920
|
County: |
Providence County |
Principal Address: |
295 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA |
Purpose: |
CONSTRUCTION 116 |
Agent
Name |
Role |
Address |
CARMINE J. BONITATI
|
Agent
|
295 OAKLAWN AVENUE, CRANSTON, RI, 02920, USA
|
PRESIDENT
Name |
Role |
Address |
CARMINE J BONITATI
|
PRESIDENT
|
295 OAKLAWN AVENUE CRANSTON, RI 02920 USA
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10539922
|
0112000
|
1976-08-04
|
CORNER OF ELMWOOD & BRIDGHAM S, Providence, RI, 02907
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1976-08-04
|
Case Closed |
1977-01-03
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260100 A |
Issuance Date |
1976-08-10 |
Abatement Due Date |
1976-08-13 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Contest Date |
1976-08-15 |
Nr Instances |
2 |
|
Citation ID |
01002A |
Citaton Type |
Other |
Standard Cited |
19260651 C |
Issuance Date |
1976-08-10 |
Abatement Due Date |
1976-08-13 |
Current Penalty |
150.0 |
Initial Penalty |
300.0 |
Contest Date |
1976-08-15 |
Nr Instances |
2 |
|
Citation ID |
01002B |
Citaton Type |
Other |
Standard Cited |
19260651 I01 |
Issuance Date |
1976-08-10 |
Abatement Due Date |
1976-08-13 |
Contest Date |
1976-08-15 |
Nr Instances |
2 |
|
|
Date of last update: 05 Apr 2025
Sources:
Rhode Island Department of State