Search icon

Cockcroft Co.

Company Details

Name: Cockcroft Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 1962 (63 years ago)
Identification Number: 000004376
ZIP code: 02914
County: Providence County
Principal Address: 333 WATERMAN AVENUE, EAST PROVIDENCE, RI, 02914, USA
Purpose: TRUCK PARTS DISTRIBUTION AND REPAIR

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
MARIE F GARGIULO TREASURER 9 FIELDSTONE DRIVE MATTAPOISETT, MA 02739 USA

SECRETARY

Name Role Address
MARIE F GARGIULO SECRETARY 9 FIELDSTONE DRIVE MATTAPOISETT, MA 02739 USA

PRESIDENT

Name Role Address
FRANK B WHITING PRESIDENT 33 CAUSEWAY STREET MEDWAY, MA 02053- USA

Filings

Number Name File Date
202447001750 Annual Report 2024-02-21
202331016970 Annual Report 2023-03-16
202208903480 Annual Report 2022-01-31
202193792560 Annual Report 2021-03-10
202033532480 Annual Report 2020-01-31
201985455470 Annual Report 2019-01-30
201860970740 Annual Report 2018-03-26
201731164940 Annual Report 2017-01-31
201695327650 Annual Report 2016-03-29
201556795280 Annual Report 2015-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10539658 0112000 1976-06-02 333 WATERMAN AVE, East Providence, RI, 02914
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1984-03-10
10513760 0112000 1976-05-07 333 WATERMAN AVE, East Providence, RI, 02914
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-07
Case Closed 1976-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-05-14
Abatement Due Date 1976-05-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-05-14
Abatement Due Date 1976-06-21
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 3
Citation ID 01007A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-14
Abatement Due Date 1976-06-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-05-14
Abatement Due Date 1976-06-28
Nr Instances 4
Citation ID 01007C
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-05-14
Abatement Due Date 1976-06-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 1
Citation ID 01010C
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-14
Abatement Due Date 1976-05-31
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State