Search icon

Fielding Mfg. - Plastic Molding, Inc.

Company Details

Name: Fielding Mfg. - Plastic Molding, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 23 Aug 1968 (57 years ago)
Date of Dissolution: 28 Feb 2005 (20 years ago)
Date of Status Change: 28 Feb 2005 (20 years ago)
Identification Number: 000013019
ZIP code: 02910
County: Providence County
Principal Address: 780 WELLINGTON AVENUE, CRANSTON, RI, 02910-02938, USA
Purpose: MANUFACTURE, COMPOUND, PROCESS, BUY, SELL, DEAL AND USE PLASTICS AND PLASTIC COMPOSITIONS OF ALL KINDS
Fictitious names: ENGINEERED PLASTICS (trading name, 1994-01-24 - )
FIELDING MANUFACTURING (trading name, 1988-06-10 - )
Fielding Plastics, Inc. (trading name, 1987-12-31 - )
Historical names: ENGINEERED PLASTICS, INC.

Agent

Name Role Address
GARY R. PANNONE, ESQ. Agent ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
STEVEN P FIELDING PRESIDENT 780 WELLINGTON AVENUE CRANSTON, RI 02910-02938 USA

Events

Type Date Old Value New Value
Merged 2005-02-28 Fielding Mfg. - Plastic Molding, Inc. Fielding Mfg. - Zinc Diecasting, Inc. on
Name Change 1994-01-24 ENGINEERED PLASTICS, INC. Fielding Mfg. - Plastic Molding, Inc.
Merged 1987-12-31 Fielding Plastics, Inc. on Fielding Mfg. - Plastic Molding, Inc.

Filings

Number Name File Date
201989315950 Annual Reports - Prior to 2006 2004-01-16
201989316010 Statement of Change of Registered/Resident Agent Office 2002-01-22
201989316100 Statement of Cancellation of Redeemable Shares 1998-09-18
201989316290 Articles of Amendment 1998-09-18
201989316470 Articles of Amendment 1997-10-06
201989316650 Statement of Change of Registered/Resident Agent Office 1997-02-26
201989316740 Statement of Change of Registered/Resident Agent 1996-05-06
201989316920 Articles of Amendment 1994-01-24
201989316830 Fictitious Business Name Statement 1993-01-24
201989317170 Articles of Amendment 1990-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314918251 0112300 2011-07-12 780 WELLINGTON AVE., CRANSTON, RI, 02910
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2011-07-12
10252708 0112300 1983-10-07 35 OXFORD ST, Providence, RI, 02905
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-10-07
Case Closed 1983-10-11
10552289 0112000 1976-02-18 35 OXFORD ST, Providence, RI, 02904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-02-24
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100106 E02 IVB
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01003D
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-02-24
Abatement Due Date 1976-02-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-24
Abatement Due Date 1976-03-04
Nr Instances 10
Citation ID 01006A
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-02-24
Abatement Due Date 1976-04-12
Nr Instances 3
Citation ID 01006C
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01006D
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-02-24
Abatement Due Date 1976-03-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-02-24
Abatement Due Date 1976-03-15
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 024025
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Nr Instances 15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State