Search icon

Laurel Avenue Holding Corp.

Company Details

Name: Laurel Avenue Holding Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Jun 1946 (79 years ago)
Identification Number: 000004659
ZIP code: 02816
County: Kent County
Principal Address: 4 LAUREL AVENUE, COVENTRY, RI, 02816, USA
Purpose: BUYING, SELLING, MANUFACTURING, CONVERTING, THROWING AND DISTRIBUTING SILK, RAYON AND SYNTHETIC YARNS TO BE USED IN THE MANUFACTURE OF WOVEN AND KNITTED FABRICS 116
Historical names: CONCORDIA MFG. CO.,INC.

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES O. REAVIS, ESQ. Agent 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA

PRESIDENT/SECRETARY/DIRECTOR

Name Role Address
DAVID MARK BOGHOSSIAN PRESIDENT/SECRETARY/DIRECTOR 4 LAUREL AVENUE COVENTRY, RI 02816 USA

VICE PRESIDENT/TREASURER

Name Role Address
RANDAL W. SPENCER VICE PRESIDENT/TREASURER 4 LAUREL AVENUE COVENTRY, RI 02816 USA

Events

Type Date Old Value New Value
Name Change 2003-07-31 CONCORDIA MFG. CO.,INC. Laurel Avenue Holding Corp.

Filings

Number Name File Date
202453773090 Annual Report 2024-05-02
202335523050 Annual Report 2023-05-11
202215862930 Annual Report 2022-04-27
202194677640 Annual Report 2021-03-17
202037590530 Annual Report 2020-04-15
201987547010 Annual Report 2019-02-26
201859075070 Annual Report 2018-02-26
201734811300 Annual Report 2017-02-27
201693221860 Annual Report 2016-02-26
201566217590 Statement of Change of Registered/Resident Agent Office 2015-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10276152 0112300 1983-01-14 1 PILGRIM AVE, Coventry, RI, 02816
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-14
Case Closed 1983-01-19
10540029 0112000 1976-08-30 1 PILGRIM RD, Coventry, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-30
Case Closed 1976-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-02
Abatement Due Date 1976-10-18
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01010B
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-02
Abatement Due Date 1976-09-05
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-09-02
Abatement Due Date 1976-09-27
Nr Instances 11

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State