Search icon

RAYMOND J. CAWLEY CONTRACTING, INC.

Company Details

Name: RAYMOND J. CAWLEY CONTRACTING, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 21 Dec 1973 (51 years ago)
Date of Dissolution: 30 Jan 2024 (a year ago)
Date of Status Change: 30 Jan 2024 (a year ago)
Identification Number: 000003822
ZIP code: 02840
County: Newport County
Principal Address: 110 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA
Purpose: GENERAL CONTRACTING AND DEMOLITION

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID F. FOX, ESQ. Agent 850 AQUIDNECK AVENUE SUITE B-11, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
CHERYL E. CAWLEY DEANGELIS PRESIDENT 110 CONNELL HIGHWAY NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
MATTHEW DEANGELIS VICE PRESIDENT 110 CONNELL HIGHWAY NEWPORT, RI 02840 USA

Filings

Number Name File Date
202445034750 Articles of Dissolution 2024-01-30
202329276900 Annual Report 2023-02-24
202213293150 Annual Report 2022-03-23
202188270930 Annual Report 2021-01-29
202035433000 Annual Report 2020-02-24
201987044870 Annual Report 2019-02-19
201858305790 Annual Report 2018-02-13
201737819240 Annual Report 2017-03-09
201693079470 Annual Report 2016-02-24
201555853990 Annual Report 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314920224 0112300 2011-11-04 28 WEST MAIN ROAD, MIDDLETOWN, RI, 02842
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-04
Emphasis S: TRENCHING

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 2500.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2012-05-01
Abatement Due Date 2012-06-15
Current Penalty 2500.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 2500.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 2500.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 2500.0
Initial Penalty 5390.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2012-05-01
Abatement Due Date 2012-06-15
Current Penalty 2500.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 10000.0
Initial Penalty 70000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 4000.0
Initial Penalty 10780.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 03002
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2012-05-01
Abatement Due Date 2012-05-04
Current Penalty 4000.0
Initial Penalty 7700.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State