Search icon

f. d. McGINN, INC.

Company Details

Name: f. d. McGINN, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 04 Jan 1934 (91 years ago)
Date of Dissolution: 19 Sep 2007 (18 years ago)
Date of Status Change: 19 Sep 2007 (18 years ago)
Identification Number: 000008863
ZIP code: 02882
County: Washington County
Principal Address: 60 FAIRWAY DRIVE C/O JOSEPH H. MCGINN, NARRAGANSETT, RI, 02882-, USA
Purpose: BUILDING MATERIALS DEALER

Agent

Name Role Address
JOSEPH H. MCGINN Agent 60 FAIRWAY DRIVE, NARRAGANSETT, RI, 02882-, USA

PRESIDENT

Name Role Address
FRANK D MCGINN JR PRESIDENT 4275A QUAIL RIDGE NORTH BOYNTON BEACH, FL 33430- USA

Events

Type Date Old Value New Value
Merged 1989-09-14 SOUTH COUNTY DRYWALL SUPPLY, INC. on f. d. McGINN, INC.

Filings

Number Name File Date
200700665350 Articles of Dissolution 2007-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122523665 0112300 1996-05-07 DEVILS FOOT RD, NORTH KINGSTOWN, RI, 02852
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-05-07
Emphasis L: XEISA
Case Closed 1996-05-23

Related Activity

Type Referral
Activity Nr 902681444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1996-05-13
Abatement Due Date 1996-05-16
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900236 Employee Retirement Income Security Act (ERISA) 1999-05-10 other
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-10
Termination Date 1999-09-17
Date Issue Joined 1999-06-09
Section 1145

Parties

Name TEAMSTERS LOCAL 251,
Role Plaintiff
Name f. d. McGINN, INC.
Role Defendant
9700043 Employee Retirement Income Security Act (ERISA) 1997-02-03 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-03
Termination Date 1997-04-09
Section 1145

Parties

Name TEAMSTERS LOCAL 251,
Role Plaintiff
Name f. d. McGINN, INC.
Role Defendant
9000315 Other Contract Actions 1990-06-28 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-06-28
Termination Date 1991-10-25
Date Issue Joined 1990-07-27
Pretrial Conference Date 1991-04-02
Section 1332

Parties

Name RUCO EQUIP CO
Role Plaintiff
Name f. d. McGINN, INC.
Role Defendant
9900240 Employee Retirement Income Security Act (ERISA) 1999-05-12 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-05-12
Termination Date 1999-08-04
Date Issue Joined 1999-06-09
Section 1001

Parties

Name LANGONE
Role Plaintiff
Name f. d. McGINN, INC.
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State