Name: | COASTAL PLASTICS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Dec 1972 (52 years ago) |
Date of Dissolution: | 02 Jul 2021 (4 years ago) |
Date of Status Change: | 02 Jul 2021 (4 years ago) |
Identification Number: | 000004367 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 131 BROWN BEAR ROAD, WAKEFIELD, RI, 02879, USA |
Purpose: | PLASTIC RESIN MANUFACTURE AND EXTRUDER |
Name | Role | Address |
---|---|---|
ROBERT JOHNSON | Agent | HOPE VALLEY PARK COASTAL PLASTIC P.O. BOX 477, HOPE VALLEY, RI, 02832, USA |
Name | Role | Address |
---|---|---|
ROBERT E. JOHNSON | PRESIDENT | 45 CLARA DRIVE, APT. 1221 MYSTIC, CT 06355 USA |
DAID G. JOHNSON | PRESIDENT | 131 BROWN BEAR ROAD WAKEFIELD, RI 02879 USA |
Number | Name | File Date |
---|---|---|
202198964610 | Annual Report | 2021-07-02 |
202198964700 | Articles of Dissolution | 2021-07-02 |
202196718990 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033526560 | Annual Report | 2020-01-31 |
201986085540 | Annual Report | 2019-02-06 |
201856712310 | Annual Report | 2018-01-24 |
201730516830 | Annual Report | 2017-01-19 |
201692022350 | Annual Report | 2016-02-05 |
201554004870 | Annual Report | 2015-01-20 |
201436111050 | Annual Report | 2014-02-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3805076009 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | No data | No data | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18139006 | 0112300 | 1990-05-09 | 35 MECHANIC STREET, HOPE VALLEY, RI, 02832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72953326 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1990-05-18 |
Abatement Due Date | 1990-06-08 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 1990-05-18 |
Abatement Due Date | 1990-06-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-05-18 |
Abatement Due Date | 1990-06-08 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Health |
Close Conference | 1986-01-14 |
Case Closed | 1986-01-23 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-01-30 |
Case Closed | 1985-02-01 |
Date of last update: 05 Apr 2025
Sources: Rhode Island Department of State