Search icon

SMITHFIELD PEAT CO., INC.

Headquarter

Company Details

Name: SMITHFIELD PEAT CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Jul 1971 (54 years ago)
Identification Number: 000012311
ZIP code: 02917
County: Providence County
Purpose: DISPOSING OF REAL PROPERTY
Principal Address: Google Maps Logo 295 WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOSHUA TEVEROW ESQ., LTD. Agent 55 PINE STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
JACKSON P DESPRES PRESIDENT 31 WILLIAMS ROAD SMITHFIELD, RI 02917 USA

VICE PRESIDENT

Name Role Address
DARIN CLAVET VICE PRESIDENT 42 AUSTIN AVENUE GREENVILLE, RI 02828 USA

SECRETARY

Name Role Address
NANCI DESPRES SECRETARY 31 WILLIAMS ROAD SMITHFIEL, RI 02917 USA

TREASURER

Name Role Address
DAVID LINCOLN TREASURER 29 OSCEOLA AVENUE COVENTRY, RI 02816 USA

Links between entities

Type:
Headquarter of
Company Number:
0778572
State:
CONNECTICUT

Licenses

License No License Type Status Date Issued Expiration Date
GC-11445 RESIDENTIAL/COMMERCIAL INVALID No data 2022-06-01

Filings

Number Name File Date
202451756400 Annual Report 2024-04-20
202446213000 Statement of Change of Registered/Resident Agent 2024-02-12
202332076720 Annual Report 2023-03-31
202208901620 Annual Report 2022-01-31
202188001570 Annual Report 2021-01-27

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-3 AMENDMENT
UCC Filing Number:
Filing Date:
2025-01-15
Action:
CollateralDelete

Parties

Party Name:
SMITHFIELD PEAT CO., INC.
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2025-01-14
Action:
TerminationSecuredParty

Parties

Party Name:
SMITHFIELD PEAT CO., INC.
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2025-01-09
Action:
TerminationSecuredParty

Parties

Party Name:
SMITHFIELD PEAT CO., INC.
Party Role:
Debtor(s)

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250500.00
Total Face Value Of Loan:
250500.00

Mines

Mine Information

Mine Name:
SMITHFIELD PEAT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
PATRIOT HAULING CO INC
Party Role:
Operator
Start Date:
2003-04-10
End Date:
2003-05-28
Party Name:
SMITHFIELD PEAT CO INC
Party Role:
Operator
Start Date:
2003-05-29
End Date:
2017-11-07
Party Name:
SMITHFIELD CRUSHING CO., LLC
Party Role:
Operator
Start Date:
2017-11-08
Party Name:
Jackson P Despres
Party Role:
Current Controller
Start Date:
2017-11-08
Party Name:
SMITHFIELD CRUSHING CO., LLC
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-21
Type:
Planned
Address:
NATE WHIPPLE HIGHWAY, CUMBERLAND, RI, 02864
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-09-30
Type:
Referral
Address:
1485 HARTFORD AVE., JOHNSTON, RI, 02919
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1986-09-22
Type:
Planned
Address:
535 CENTERVILLE ROAD, WARWICK, RI, 02886
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-12
Type:
Planned
Address:
330 CENTERVILLE RD, WARRICK, RI, 02886
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250500
Current Approval Amount:
250500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
252858.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(401) 231-0719
Add Date:
1989-08-23
Operation Classification:
Private(Property)
power Units:
5
Drivers:
8
Inspections:
6
FMCSA Link:

Date of last update: 17 May 2025

Sources: Rhode Island Department of State