Search icon

COVENTRY BUILDING WRECKING CO. INC.

Headquarter

Company Details

Name: COVENTRY BUILDING WRECKING CO. INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Jul 1975 (50 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000004993
ZIP code: 02831
County: Providence County
Principal Address: 344 HOPE FURNACE ROAD, HOPE, RI, 02831, USA
Purpose: TO ENTER INTO AGREEMENTS FOR BUILDINGS, WRECKING, DEMOLITION AND REMOVAL OF ALL KINDS OF MATERIAL

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COVENTRY BUILDING WRECKING CO. INC., CONNECTICUT 0532280 CONNECTICUT

TREASURER

Name Role Address
JACQUELINE BACCAIRE TREASURER 344 HOPE FURNANCE RD HOPE, RI 02831 USA

SECRETARY

Name Role Address
JACQUELINE BACCAIRE SECRETARY 344 HOPE FURNANCE HOPE, RI 02831 USA

VICE PRESIDENT

Name Role Address
JACQUELINE BACCAIREQ VICE PRESIDENT 344 HOPE FURNANCE ROAD HOPE, RI 02831 USA

Agent

Name Role Address
PETER DAMICO Agent 194 WATERMAN STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
JACQUELINE BACCAIRE PRESIDENT 344 HOPE FURNACE ROAD HOPE, RI 02831 USA

Filings

Number Name File Date
201924538730 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906946980 Revocation Notice For Failure to File An Annual Report 2019-07-24
201866492110 Annual Report - Amended 2018-05-21
201862787030 Annual Report 2018-04-25
201739329170 Annual Report 2017-03-31
201603989820 Statement of Change of Registered/Resident Agent 2016-08-24
201603481450 Annual Report 2016-08-17
201601345060 Revocation Notice For Failure to File An Annual Report 2016-07-07
201562035530 Annual Report 2015-05-29
201437665480 Annual Report 2014-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314921305 0112300 2012-03-16 178 PHOENIX AVE., CRANSTON, RI, 02920
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2012-03-16
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2012-03-27

Related Activity

Type Referral
Activity Nr 203138474
Safety Yes
307576157 0112300 2005-11-04 WESTMINSTER STREET, PROVIDENCE, RI, 02903
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-11-04
Emphasis L: FALL
Case Closed 2006-01-03

Related Activity

Type Referral
Activity Nr 200762805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Current Penalty 550.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
300099553 0112300 1999-01-06 COURT ST BRIDGE, WOONSOCKET, RI, 02895
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-01-06
Emphasis L: XEISA
Case Closed 1999-02-12

Related Activity

Type Complaint
Activity Nr 202461455
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1999-01-26
Abatement Due Date 1999-01-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 10
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 1999-01-26
Abatement Due Date 1999-01-29
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1999-01-26
Abatement Due Date 1999-01-29
Nr Instances 1
Nr Exposed 3
Gravity 01
18145920 0112300 1992-01-09 26 NARRAGANSETT AVE., JAMESTOWN, RI, 02835
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-01-09
Case Closed 1992-01-10

Related Activity

Type Complaint
Activity Nr 73693673
Safety Yes
18144014 0112300 1991-08-09 KIDS WAY AND UNDERWOOD ST, PAWTUCKET, RI, 02860
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-09-05
Case Closed 1994-10-12

Related Activity

Type Referral
Activity Nr 901757369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-10-18
Abatement Due Date 1991-10-24
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-10-18
Abatement Due Date 1991-10-24
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-10-18
Abatement Due Date 1991-10-24
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1991-10-18
Abatement Due Date 1991-10-24
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260550 G02
Issuance Date 1991-10-18
Abatement Due Date 1991-10-24
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1991-10-18
Abatement Due Date 1991-11-01
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260852 A
Issuance Date 1991-10-18
Abatement Due Date 1991-10-24
Current Penalty 500.0
Initial Penalty 1050.0
Contest Date 1991-11-13
Final Order 1992-04-17
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State