Search icon

George W. Smith & Son, Inc.

Company Details

Name: George W. Smith & Son, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 22 Dec 1960 (64 years ago)
Date of Dissolution: 20 Dec 2023 (a year ago)
Date of Status Change: 20 Dec 2023 (a year ago)
Identification Number: 000012131
ZIP code: 02861
County: Providence County
Principal Address: P.O. BOX 3290, PAWTUCKET, RI, 02861, USA
Purpose: GENERAL CONTRACTING

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
JOSEPH RAHEB, ESQ. Agent 650 GEORGE WASHINGTON HIGHWAY SUITE 201, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
GREGORY W SMITH PRESIDENT 2 KIRKBRAE DRIVE LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
STEPHEN R. SMTIH VICE PRESIDENT 2 KIRKBRAE DRIVE LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
STACEY LEE TRAMONTI SECRETARY 2 KIRKBRAE DRIVE LINCOLN, RI 02865 USA

TREASURER

Name Role Address
NANCY LEE SMITH TREASURER 2 KIRKBRAE DRIVE LINCOLN, RI 02865 USA

Filings

Number Name File Date
202343467560 Articles of Dissolution 2023-12-20
202327731690 Annual Report 2023-02-07
202212992360 Annual Report 2022-03-16
202193526110 Annual Report 2021-03-03
202031305680 Annual Report 2020-01-06
201985254280 Annual Report 2019-01-25
201856573290 Annual Report 2018-01-19
201730604500 Annual Report 2017-01-20
201693466090 Annual Report 2016-02-29
201554830190 Annual Report 2015-02-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V650C80294 2008-04-11 2008-04-21 2008-04-21
Unique Award Key CONT_AWD_V650C80294_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE ALL LABOR, MATERIALS, EQUIPMENT, TRANSPORT
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient GEORGE W SMITH & SON INC
UEI F6KGAJ1MAV86
Legacy DUNS 018522128
Recipient Address 133 TIDEWATER ST, PAWTUCKET, 028605228, UNITED STATES
PO AWARD V650C80227 2008-02-13 2008-02-27 2008-02-27
Unique Award Key CONT_AWD_V650C80227_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE ALL LABOR, MATERIALS, EQUIPMENT, TRANSPORT
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient GEORGE W SMITH & SON INC
UEI F6KGAJ1MAV86
Legacy DUNS 018522128
Recipient Address 133 TIDEWATER ST, PAWTUCKET, 028605228, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10514867 0112000 1976-12-16 PINE ST, Pawtucket, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-12-21
Abatement Due Date 1976-12-28
Current Penalty 400.0
Initial Penalty 700.0
Contest Date 1977-01-15
Nr Instances 2

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State