Search icon

GEORGE H. DEAN, INC.

Company Details

Name: GEORGE H. DEAN, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Oct 1929 (96 years ago)
Date of Dissolution: 18 Oct 2019 (6 years ago)
Date of Status Change: 18 Oct 2019 (6 years ago)
Identification Number: 000006347
ZIP code: 02888
County: Kent County
Purpose: MANUFACTURER OF U.L. LABELED FIREPROOF COLUMNS 248
Fictitious names: Dean Steel (trading name, 1999-03-24 - )
DRB TRANSPORTATION COMPANY (trading name, 1987-08-03 - )
Principal Address: Google Maps Logo 2095 ELMWOOD AVENUE, WARWICK, RI, 02888, USA

Industry & Business Activity

NAICS

327390 Other Concrete Product Manufacturing

This industry comprises establishments primarily engaged in manufacturing concrete products (except block, brick, and pipe). Learn more at the U.S. Census Bureau

Agent

Name Role Address
MATTHEW J. MCGOWAN, ESQ. Agent 56 EXCHANGE TERRACE, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DAVID R. BRINDLE PRESIDENT 50 ST. GEORGE COURT WARWICK, RI 02888 USA

TREASURER

Name Role Address
DAVID R. BRINDLE TREASURER 50 ST. GEORGE COURT WARWICK, RI 02888 USA

SECRETARY

Name Role Address
RICHARD BRINDLE SECRETARY P.O. BOX 8760 WARWICK, RI 02888 USA

VICE PRESIDENT

Name Role Address
RICHARD BRINDLE VICE PRESIDENT P.O. BOX 8760 WARWICK, RI 02888 USA

DIRECTOR

Name Role Address
RICHARD BRINDLE DIRECTOR P.O. BOX 8760 WARWICK, RI 02888 USA
DAVID R. BRINDLE DIRECTOR 50 ST. GEORGE COURT WARWICK, RI 02888 USA

Form 5500 Series

Employer Identification Number (EIN):
050128550
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

Filings

Number Name File Date
201924539340 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906948380 Revocation Notice For Failure to File An Annual Report 2019-07-24
201882367830 Statement of Change of Registered/Resident Agent Office 2018-12-07
201855838110 Annual Report 2018-01-09
201735227470 Annual Report 2017-03-01

USAspending Awards / Financial Assistance

Date:
2010-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-06
Type:
Planned
Address:
1515 ELMWOOD AVE., CRANSTON, RI, 02910
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-02
Type:
Complaint
Address:
1515 ELMWOOD AVE., CRANSTON, RI, 02910
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1982-12-14
Type:
Planned
Address:
2095 ELMWOOD AVE, Warwick, RI, 02888
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-22
Type:
FollowUp
Address:
2095 ELMWOOD AVE, Warwick, RI, 02888
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-20
Type:
Planned
Address:
2095 ELMWOOD AVE, Warwick, RI, 02888
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 May 2025

Sources: Rhode Island Department of State