Name: | Fiberglass Fabricators, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Apr 1978 (47 years ago) |
Identification Number: | 000005932 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 964 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA |
Purpose: | DESIGNING, MANUFACTURING, SELLING INDUSTRIAL PRODUCTS OF FIBERGLASS REINFORCEMENT PLASTICS |
Historical names: |
Fiberglass Fabricators, Inc. FFI, Inc. |
NAICS
326199 All Other Plastics Product ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing plastics products (except film, sheet, bags, profile shapes, pipes, pipe fittings, laminates, foam products, bottles, and plumbing fixtures). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHARLES S. BEAL, ESQ. | Agent | 55 PINE STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ANTHONY J CAPO JR | PRESIDENT | 964 DOUGLAS PIKE SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
GIOVANNA LOCICERO | TREASURER | 964 DOUGLAS PIKE SMITHFIELD, RI 02917 USA |
Name | Role | Address |
---|---|---|
TIMOTHY M STREULI | VICE PRESIDENT | 964 DOUGLAS PIKE SMITHFIELD, RI 02917 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1978-05-25 | FFI, Inc. | Fiberglass Fabricators, Inc. |
Name Change | 1978-04-26 | Fiberglass Fabricators, Inc. | FFI, Inc. |
Number | Name | File Date |
---|---|---|
202445832590 | Annual Report | 2024-02-07 |
202342412840 | Annual Report - Amended | 2023-10-25 |
202329148180 | Annual Report | 2023-02-23 |
202210124240 | Annual Report | 2022-02-11 |
202105331890 | Annual Report | 2021-11-24 |
202105331610 | Reinstatement | 2021-11-24 |
202199620920 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196721440 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202057910530 | Annual Report | 2020-09-25 |
202054944790 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101138824 | 0112300 | 1986-03-06 | 1 MAIN STREET, HARRISVILLE, RI, 02917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71501654 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 D04 I |
Issuance Date | 1986-03-25 |
Abatement Due Date | 1986-04-15 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IIB |
Issuance Date | 1986-03-24 |
Abatement Due Date | 1986-03-28 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 E02 III |
Issuance Date | 1986-03-25 |
Abatement Due Date | 1986-04-08 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1986-03-25 |
Abatement Due Date | 1986-03-28 |
Nr Instances | 3 |
Nr Exposed | 14 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E01 IVB |
Issuance Date | 1986-03-25 |
Abatement Due Date | 1986-03-28 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1986-03-25 |
Abatement Due Date | 1986-04-22 |
Nr Instances | 6 |
Nr Exposed | 14 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100303 G02 II |
Issuance Date | 1986-03-25 |
Abatement Due Date | 1986-03-28 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-04-10 |
Abatement Due Date | 1986-04-15 |
Nr Instances | 1 |
Nr Exposed | 20 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-12-22 |
Case Closed | 1984-01-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1981-07-07 |
Case Closed | 1981-08-31 |
Related Activity
Type | Complaint |
Activity Nr | 320073844 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1981-07-24 |
Abatement Due Date | 1981-08-14 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5500467100 | 2020-04-13 | 0165 | PPP | 964 Douglas Pike, SMITHFIELD, RI, 02917-1875 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State