Search icon

DALE BOX & DISPLAY, INC.

Company Details

Name: DALE BOX & DISPLAY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Aug 1956 (69 years ago)
Date of Dissolution: 07 Oct 1996 (29 years ago)
Date of Status Change: 07 Oct 1996 (29 years ago)
Identification Number: 000005956
ZIP code: 02903
County: Providence County
Principal Address: 2 WILLIAMS ST., PROVIDENCE, RI, 02903, USA
Purpose: 116

Agent

Name Role Address
FRANK J. WILLIAMS Agent 2 WILLIAMS ST., PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JOHN J PERRINO PRESIDENT 80 FOUNTAIN ST. PAWTUCKET, RI 02860 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10268639 0112300 1983-11-01 80 FOUNTAIN ST, Pawtucket, RI, 02860
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-01
Case Closed 1983-11-03
10540144 0112000 1976-09-21 80 FOUNTAIN ST, West Warwick, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-21
Case Closed 1976-12-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100107 B08
Issuance Date 1976-09-28
Abatement Due Date 1976-10-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1976-09-28
Abatement Due Date 1976-10-12
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-09-28
Abatement Due Date 1976-10-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1976-10-01
Abatement Due Date 1976-10-01
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1976-10-01
Abatement Due Date 1976-11-08
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-09-28
Abatement Due Date 1976-10-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-28
Abatement Due Date 1976-10-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 050206
Issuance Date 1976-09-28
Abatement Due Date 1976-10-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-09-28
Abatement Due Date 1976-10-18
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-09-28
Abatement Due Date 1976-10-18
Nr Instances 1
10070928 0111400 1973-10-02 80 FOUNTAIN ST, Pawtucket, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-10-18
Abatement Due Date 1973-10-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1973-10-18
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1973-10-18
Abatement Due Date 1973-11-09
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-10-18
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-10-18
Abatement Due Date 1973-11-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1973-10-18
Abatement Due Date 1973-11-02
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-10-18
Abatement Due Date 1973-12-03
Nr Instances 16
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1973-10-18
Abatement Due Date 1973-11-16
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State