Search icon

C. G. Brunnckow Company

Company Details

Name: C. G. Brunnckow Company
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Dec 1978 (46 years ago)
Date of Dissolution: 22 Sep 1999 (26 years ago)
Date of Status Change: 22 Sep 1999 (26 years ago)
Identification Number: 000003007
ZIP code: 02914
County: Providence County
Principal Address: 296 WAMPANOAG TRAIL, EAST PROVIDENCE, RI, 02914, USA
Purpose: 7-1.1-51

Agent

Name Role Address
ROBERT H. BRESLIN, JR. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
KENNETH W SULLIVAN PRESIDENT 296 WAMPANOAG TRAIL EAST PROVIDENCE, RI 02914 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10531085 0112000 1975-07-10 296 WAMPANOAG TRAIL, Foster, RI, 02915
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-10
Emphasis N: TIP
Case Closed 1975-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-07-21
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 Q07
Issuance Date 1975-07-21
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-07-21
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-07-21
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-07-21
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 D01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-25
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-07-21
Abatement Due Date 1975-08-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-07-21
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1975-07-21
Abatement Due Date 1975-08-11
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-07-21
Abatement Due Date 1975-08-11
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-07-21
Abatement Due Date 1975-07-28
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State