Search icon

CRANSTON CASTING CO., INC.

Company Details

Name: CRANSTON CASTING CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 26 May 1948 (77 years ago)
Date of Dissolution: 14 Nov 2017 (7 years ago)
Date of Status Change: 14 Nov 2017 (7 years ago)
Identification Number: 000005066
ZIP code: 02920
County: Providence County
Principal Address: 44 WORTHINGTON ROAD, CRANSTON, RI, 02920, USA
Purpose: JEWELRY CASTING AND THE RIGHT TO BUY AND SELL REAL ESTATE 116

Agent

Name Role Address
THOMAS A. LYNCH Agent 116 ORANGE STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ALFRED W SCHOENINGER PRESIDENT 44 WORTHINGTON ROAD CRANSTON, RI 02920 USA

Filings

Number Name File Date
201753329080 Articles of Dissolution 2017-11-14
201750109360 Statement of Change of Registered/Resident Agent Office 2017-09-20
201734292820 Annual Report 2017-02-16
201696387950 Annual Report 2016-05-02
201554524350 Annual Report 2015-02-02
201435873760 Annual Report 2014-02-19
201311005900 Annual Report 2013-02-05
201289248660 Annual Report 2012-02-08
201174784950 Annual Report 2011-02-10
201058854430 Annual Report 2010-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18145573 0112300 1991-11-26 44 WORTHINGTON RD., CRANSTON, RI, 02920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-26
Case Closed 1992-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1991-12-13
Abatement Due Date 1992-01-13
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1991-12-13
Abatement Due Date 1991-12-26
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-13
Abatement Due Date 1991-12-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-12-13
Abatement Due Date 1992-01-13
Nr Instances 1
Nr Exposed 20
Gravity 00
10276384 0112300 1983-03-01 44 WORTHINGTON RD, Cranston, RI, 02920
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-03-01
Case Closed 1983-03-04
10514222 0112000 1976-08-10 44 WORTHINGTON RD, Cranston, RI, 02920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-10
Case Closed 1976-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-08-13
Abatement Due Date 1976-08-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-08-13
Abatement Due Date 1976-08-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-08-13
Abatement Due Date 1976-09-06
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-08-13
Abatement Due Date 1976-09-06
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-13
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-08-13
Abatement Due Date 1976-09-06
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-08-13
Abatement Due Date 1976-09-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-08-13
Abatement Due Date 1976-09-06
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-13
Abatement Due Date 1976-09-06
Nr Instances 3

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State