Search icon

Coken Company, Inc.

Headquarter

Company Details

Name: Coken Company, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Jul 1967 (58 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000004402
ZIP code: 02886
County: Kent County
Principal Address: 275 WEST NATICK ROAD SUITE 100, WARWICK, RI, 02886, USA
Purpose: ELECTRICAL AND SIGN CONTRACTING
Fictitious names: Coken Electrical (trading name, 1997-11-28 - )

Links between entities

Type Company Name Company Number State
Headquarter of Coken Company, Inc., MINNESOTA e1c98bfc-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of Coken Company, Inc., CONNECTICUT 0300512 CONNECTICUT
Headquarter of Coken Company, Inc., ILLINOIS CORP_60113599 ILLINOIS

Agent

Name Role Address
STEVEN I. ROSENBAUM, ESQ. Agent 30 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ELAINE S BARONE PRESIDENT 275 WEST NATICK ROAD, SUITE 100 WARWICK, RI 02886 USA

Filings

Number Name File Date
201186903770 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182318550 Revocation Notice For Failure to File An Annual Report 2011-09-13
201060030640 Annual Report 2010-03-08
200942393400 Annual Report 2009-02-17
200808418650 Annual Report 2008-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17945981 0112300 1992-08-13 NETC, NEWPORT, RI, 02841
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-12-21
Case Closed 1993-03-31

Related Activity

Type Referral
Activity Nr 902034032
Safety Yes
Type Accident
Activity Nr 360167878
Type Referral
Activity Nr 902034149
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-01-08
Abatement Due Date 1993-02-24
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-01-08
Abatement Due Date 1993-02-24
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-01-08
Abatement Due Date 1993-02-24
Initial Penalty 3000.0
Nr Instances 10
Nr Exposed 10
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19260950 C01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Other
Standard Cited 19260950 D01 V
Issuance Date 1993-01-08
Abatement Due Date 1993-01-13
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260950 E01 I
Issuance Date 1993-01-08
Abatement Due Date 1993-02-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260950 E01 II
Issuance Date 1993-01-08
Abatement Due Date 1993-02-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260952 A01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-27
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-01-08
Abatement Due Date 1993-02-24
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260952 A01
Issuance Date 1993-01-08
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State