Search icon

CRISLOID PLASTICS INC.

Company Details

Name: CRISLOID PLASTICS INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 24 Jun 1977 (48 years ago)
Date of Dissolution: 07 Oct 2002 (23 years ago)
Date of Status Change: 07 Oct 2002 (23 years ago)
Identification Number: 000005269
ZIP code: 02903
County: Providence County
Principal Address: 10 WEYBOSSET ST, PROVIDENCE, RI, 02903-, USA
Purpose: MANUFACTURE AND SALE OF PLASTIC PRODUCTS

Agent

Name Role Address
EUSTACE T. PLIAKAS Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
LEON H CORNELL JR PRESIDENT PO BOX 374 POMFRET, CT 06259- USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10274884 0112300 1980-01-14 CORNER EDDY & PORTER STS, Providence, RI, 02905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-15
Case Closed 1980-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 L
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1980-01-22
Abatement Due Date 1980-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E03
Issuance Date 1980-01-22
Abatement Due Date 1980-02-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1980-01-22
Abatement Due Date 1980-02-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-01-22
Abatement Due Date 1980-04-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-01-22
Abatement Due Date 1980-01-18
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-01-22
Abatement Due Date 1980-02-25
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1980-01-22
Abatement Due Date 1980-02-25
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1980-01-22
Abatement Due Date 1980-02-25
Nr Instances 1
10266484 0112300 1978-05-31 55 PORTER ST, Providence, RI, 02905
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1978-05-31
Case Closed 1984-03-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State