Search icon

A-1 HOME IMPROVEMENT, INC.

Company Details

Name: A-1 HOME IMPROVEMENT, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Aug 1987 (38 years ago)
Date of Dissolution: 17 Oct 2022 (3 years ago)
Date of Status Change: 17 Oct 2022 (3 years ago)
Identification Number: 000007818
ZIP code: 02822
County: Washington County
Principal Address: 697 GARDNER RD, EXETER, RI, 02822, USA
Purpose: GENERAL AND SPECIAL CONTRACTING, HOME IMPROVEMENTS AND REPAIRS.

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
JAMES LANGLAIS Agent 140 HILLCREST DRIVE, CRANSTON, RI, 02921, USA

TREASURER

Name Role Address
JAMES LANGLAIS TREASURER 140 HILLCREST CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
JAMES LANGLAIS SECRETARY 140 HILLCREST CRANSTON, RO 02921 U

PRESIDENT

Name Role Address
JAMES LANGLAIS PRESIDENT 140 HILLCREST DRIVE NORTH - PO BOX 8216 CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
JAMES LANGLAIS VICE PRESIDENT 140 HILLCREST CRANSTON, RI 02921 USA

OTHER OFFICER

Name Role Address
JAMES LANGLAIS OTHER OFFICER 140 HILLCREST DRIVE NORTH CRANSTON, RI 02921

Filings

Number Name File Date
202224153810 Articles of Dissolution 2022-10-17
202216989320 Annual Report 2022-05-06
202193950870 Annual Report 2021-04-26
202035627120 Annual Report 2020-03-01
201988748290 Annual Report 2019-03-17
201859675090 Annual Report 2018-03-04
201748241740 Annual Report 2017-08-07
201747685860 Revocation Notice For Failure to File An Annual Report 2017-07-27
201694843160 Annual Report 2016-03-20
201557894180 Annual Report 2015-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310155858 0112300 2007-03-22 1098 MAIN STREET, WEST WARWICK, RI, 02893
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-03-22
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-05-15

Related Activity

Type Complaint
Activity Nr 206207979
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2007-04-13
Abatement Due Date 2007-05-09
Current Penalty 150.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2007-04-16
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-04-16
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-04-16
Abatement Due Date 2007-04-20
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
122522915 0112300 1997-08-01 69 STONY ACRE DR, CRANSTON, RI, 02920
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-08-01
Emphasis L: XEISA
Case Closed 1997-09-10

Related Activity

Type Complaint
Activity Nr 200753721
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-08-21
Abatement Due Date 1997-08-27
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 1997-08-21
Abatement Due Date 1997-08-27
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1997-08-21
Abatement Due Date 1997-09-10
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2762347106 2020-04-11 0165 PPP 697 Gardner Rd, EXETER, RI, 02822-2504
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EXETER, WASHINGTON, RI, 02822-2504
Project Congressional District RI-02
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25752.82
Forgiveness Paid Date 2021-02-12

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State