Search icon

CENTRAL ELECTRIC CO.,INC.

Company Details

Name: CENTRAL ELECTRIC CO.,INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 27 Sep 1957 (68 years ago)
Date of Dissolution: 07 Jan 1998 (27 years ago)
Date of Status Change: 07 Jan 1998 (27 years ago)
Identification Number: 000003883
ZIP code: 02860
County: Providence County
Principal Address: 375 LONSDALE AVE, PAWTUCKET, RI, 02860, USA
Purpose: 116

Agent

Name Role Address
ROBERT J. WALKER Agent 375 LONSDALE AVENUE, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
ROBERT J WALKER PRESIDENT 76A VALLEY GREEN CT NORTH PROVIDENCE, RI 02904 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17923988 0112300 1987-10-15 SCHOOL STREET, PAWTUCKET, RI, 02861
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-15
Case Closed 1987-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1987-10-29
Abatement Due Date 1987-11-11
Current Penalty 20.0
Initial Penalty 20.0
Nr Instances 1
Nr Exposed 2
101141059 0112300 1986-04-04 450 ELMGROVE AVENUE, PROVIDENCE, RI, 02917
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-04
Case Closed 1986-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-04-11
Abatement Due Date 1986-04-14
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-04-11
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1986-04-11
Abatement Due Date 1986-04-28
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1986-04-11
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State