Search icon

Global Plating Co., Inc.

Company Details

Name: Global Plating Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Sep 1971 (54 years ago)
Date of Dissolution: 07 Oct 2002 (23 years ago)
Date of Status Change: 07 Oct 2002 (23 years ago)
Identification Number: 000011237
ZIP code: 02920
County: Providence County
Principal Address: TWO CLAUDIA DRIVE, CRANSTON, RI, 02920, USA
Purpose: MANUFACTURING OF ARTICLES AND PROPERTY OF ALL KINDS AND RENDERING SERVICES OF ALL KINDS

PRESIDENT

Name Role Address
LOUIS CASCELLA PRESIDENT TWO CLAUDIA DRIVE CRANSTON, RI 02920 USA

Filings

Number Name File Date
200834214590 Agent Resigned 2008-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2065977 0112300 1986-10-31 244 OAK STREET, PROVIDENCE, RI, 02909
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-10-31
Case Closed 1987-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-11-18
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-18
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1986-11-18
Abatement Due Date 1986-12-01
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-18
Abatement Due Date 1986-12-22
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G04 I
Issuance Date 1986-11-18
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-11-18
Abatement Due Date 1986-12-22
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-18
Abatement Due Date 1986-12-22
Nr Instances 1
Nr Exposed 5
10584787 0112000 1976-03-25 244 OAK ST, Providence, RI, 02909
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-25
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 A01
Issuance Date 1976-03-29
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-03-29
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01006C
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-03-29
Abatement Due Date 1976-04-01
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 032010
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-03-29
Abatement Due Date 1976-05-03
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State