Search icon

TURNQUIST LUMBER CO., INC.

Company Details

Name: TURNQUIST LUMBER CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Oct 1971 (54 years ago)
Date of Dissolution: 06 Nov 2014 (10 years ago)
Date of Status Change: 06 Nov 2014 (10 years ago)
Identification Number: 000012427
ZIP code: 02825
County: Providence County
Principal Address: 180 HARTFORD PIKE, FOSTER, RI, 02825, USA
Purpose: INACTIVE

Agent

Name Role Address
ALFRED G. TURNQUIST Agent 97 WINSOR ROAD, FOSTER, RI, 02825, USA

PRESIDENT

Name Role Address
ALFRED TURNQUIST PRESIDENT 97 WINDSOR ROAD FOSTER, RI 02825 USA

Filings

Number Name File Date
201449461230 Revocation Certificate For Failure to File the Annual Report for the Year 2014-11-06
201439376500 Revocation Notice For Failure to File An Annual Report 2014-05-20
201320333740 Miscellaneous Filing (Fee Applicable) 2013-05-09
201314986260 Revocation Notice For Failure to Replace Filing Fee 2013-04-04
201311011550 Annual Report 2013-02-05
201187174700 Annual Report 2011-12-16
201175564920 Annual Report 2011-02-23
201058787530 Annual Report 2010-02-18
200942777750 Annual Report 2009-02-19
200809648650 Annual Report 2008-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10275980 0112300 1982-10-22 ROUTE 101, Foster, RI, 02825
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1982-10-22
10558575 0112000 1975-04-14 ROUTE 101, Foster, RI, 02825
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-14
Case Closed 1984-03-10
10557841 0112000 1974-11-06 ROUTE 101, Foster, RI, 02825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-06
Emphasis N: TIP
Case Closed 1975-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1974-11-15
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-11-15
Abatement Due Date 1975-01-06
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-11-15
Abatement Due Date 1975-03-31
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-11-15
Abatement Due Date 1975-02-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-11-15
Abatement Due Date 1975-02-24
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1974-11-15
Abatement Due Date 1975-01-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1974-11-15
Abatement Due Date 1975-01-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100265 C27 III
Issuance Date 1974-11-15
Abatement Due Date 1974-11-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100265 E04 IIA0
Issuance Date 1974-11-15
Abatement Due Date 1975-02-24
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100265 E04 IIB0
Issuance Date 1974-11-15
Abatement Due Date 1975-02-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State