Name: | J. J. GREGORY & SON INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Mar 1950 (75 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000012964 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 77 HIGHLAND AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | CONSTRUCTION EQUIPMENT RENTAL & SALES 116 |
Name | Role | Address |
---|---|---|
JOHN D. BIAFORE | Agent | 478A BROADWAY, PROVIDENCE, RI, 02909, USA |
Name | Role | Address |
---|---|---|
JOHN J GREGORY III | PRESIDENT | 49 FAIRWAY DRIVE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
JOHN J GREGORY III | TREASURER | 49 FAIRWAY DRIVE SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
RICHARD E BROGAN | SECRETARY | 132 WINDWARD LANE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
JOHN J GREGORY III | VICE PRESIDENT | 49 FAIRWAY DRIVE SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
201610990420 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601353920 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201587689200 | Statement of Change of Registered/Resident Agent Office | 2015-11-10 |
201558179600 | Annual Report | 2015-03-30 |
201437077670 | Annual Report | 2014-03-13 |
201314561890 | Annual Report | 2013-03-29 |
201291447400 | Annual Report | 2012-03-27 |
201176618000 | Annual Report | 2011-03-15 |
201173636980 | Statement of Change of Registered/Resident Agent Office | 2011-01-19 |
201061023740 | Annual Report | 2010-03-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V650P01672 | 2009-12-21 | 2009-12-28 | 2009-12-28 | |||||||||||||||||||||
|
Title | SANDER |
NAICS Code | 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS |
Product and Service Codes | 4940: MISC MAINT EQ |
Recipient Details
Recipient | J. J. GREGORY & SON INC. |
UEI | YM1BKBH3NLL5 |
Legacy DUNS | 001783067 |
Recipient Address | 77 HIGHLAND AVE, EAST PROVIDENCE, 029141212, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10457406 | 0112000 | 1974-01-09 | 77 HIGHLAND AVE, East Providence, RI, 02914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 III |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-28 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-02-07 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-03-29 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1974-01-24 |
Abatement Due Date | 1974-01-28 |
Nr Instances | 3 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State