Search icon

SSR ASSOCIATES, INC.

Company Details

Name: SSR ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Feb 1961 (64 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000003855
ZIP code: 02888
County: Kent County
Principal Address: 215 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA
Purpose: JEWELRY
Fictitious names: Jefferson Gold Exchange (trading name, 2011-02-10 - )
Historical names: CELLINI, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELLINI INC. 401(K) RETIREMENT PLAN 2010 050305268 2011-11-30 CELLINI INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 332900
Sponsor’s telephone number 4017369086
Plan sponsor’s address 215 JEFFERSON BOULEVARD, WARWICK, RI, 028883818

Plan administrator’s name and address

Administrator’s EIN 050305268
Plan administrator’s name CELLINI INC.
Plan administrator’s address 215 JEFFERSON BOULEVARD, WARWICK, RI, 028883818
Administrator’s telephone number 4017369086

Signature of

Role Plan administrator
Date 2011-11-30
Name of individual signing DAVID ROONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-11-30
Name of individual signing DAVID ROONEY
Valid signature Filed with authorized/valid electronic signature
CELLINI INC. 401(K) RETIREMENT PLAN 2010 050305268 2011-06-01 CELLINI INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 332900
Sponsor’s telephone number 4017369086
Plan sponsor’s address 215 JEFFERSON BOULEVARD, WARWICK, RI, 028883818

Plan administrator’s name and address

Administrator’s EIN 050305268
Plan administrator’s name CELLINI INC.
Plan administrator’s address 215 JEFFERSON BOULEVARD, WARWICK, RI, 028883818
Administrator’s telephone number 4017369086

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing DAVID ROONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-01
Name of individual signing DAVID ROONEY
Valid signature Filed with authorized/valid electronic signature
CELLINI INC. 401(K) RETIREMENT PLAN 2009 050305268 2010-08-18 CELLINI INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 332900
Sponsor’s telephone number 4017369086
Plan sponsor’s address 215 JEFFERSON BOULEVARD, WARWICK, RI, 028883818

Plan administrator’s name and address

Administrator’s EIN 050305268
Plan administrator’s name CELLINI INC.
Plan administrator’s address 215 JEFFERSON BOULEVARD, WARWICK, RI, 028883818
Administrator’s telephone number 4017369086

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing DAVID ROONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-18
Name of individual signing DAVID ROONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUIDO R. SALVADORE, ESQ. Agent 10 WEYBOSSET STREET SUITE 905, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DAVID M ROONEY PRESIDENT 215 JEFFERSON BOULEVARD WARWICK, RI 02888 USA

Events

Type Date Old Value New Value
Name Change 2011-07-08 CELLINI, INC. SSR ASSOCIATES, INC.

Filings

Number Name File Date
201297808610 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201292951140 Revocation Notice For Failure to File An Annual Report 2012-05-23
201180945730 Articles of Amendment 2011-07-08
201174717390 Fictitious Business Name Statement 2011-02-10
201174731800 Annual Report 2011-02-09
201057996870 Annual Report 2010-02-03
200950494890 Annual Report 2009-09-01
200950494980 Annual Report 2009-09-01
200950494520 Reinstatement 2009-09-01
200942595480 Miscellaneous Filing (No Fee) 2009-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10512812 0112000 1975-11-24 485 PLAINFIELD ST, Providence, RI, 02909
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1975-11-28
Abatement Due Date 1976-01-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-11-28
Abatement Due Date 1975-12-22
Nr Instances 1
FTA Issuance Date 1975-12-22
FTA Current Penalty 500.0
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-11-28
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-28
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-28
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-11-28
Abatement Due Date 1976-01-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-11-28
Abatement Due Date 1976-01-19
Nr Instances 2
FTA Issuance Date 1976-01-19
FTA Current Penalty 50.0
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-11-28
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-11-28
Abatement Due Date 1976-01-19
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-28
Abatement Due Date 1976-01-19
Nr Instances 3
FTA Issuance Date 1976-01-19
FTA Current Penalty 50.0
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-11-28
Abatement Due Date 1976-01-19
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
FTA Issuance Date 1976-01-05
FTA Current Penalty 500.0
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-11-28
Abatement Due Date 1975-12-04
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1975-11-28
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01016A
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01016B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01016C
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Nr Instances 62
Citation ID 01016D
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1975-11-28
Abatement Due Date 1976-01-05
Nr Instances 2

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State