Search icon

Sparling Steel Contracting, Inc.

Headquarter

Company Details

Name: Sparling Steel Contracting, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 28 Oct 1966 (58 years ago)
Date of Dissolution: 06 Dec 2022 (2 years ago)
Date of Status Change: 06 Dec 2022 (2 years ago)
Identification Number: 000013182
ZIP code: 02921
County: Providence County
Principal Address: 66 LOFTY ROAD, CRANSTON, RI, 02921, USA
Purpose: SUPPLY LABOR TO INSTALL REBARS

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Sparling Steel Contracting, Inc., CONNECTICUT 0043224 CONNECTICUT

Agent

Name Role Address
ANDREW W. DAVIS, ESQ. Agent 101 DYER STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
STEVEN R. SPARLING PRESIDENT 66 LOFTY ROAD CRANSTON, RI 02921 USA

TREASURER

Name Role Address
STEVEN R. SPARLING TREASURER 66 LOFTY ROAD CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
STEVEN R. SPARLING SECRETARY 66 LOFTY ROAD CRANSTON, RI 02921 USA

Filings

Number Name File Date
202225057090 Articles of Dissolution 2022-12-06
202225055140 Annual Report - Amended 2022-12-06
202214280050 Annual Report 2022-04-07
202193040940 Annual Report 2021-02-26
202032064720 Annual Report 2020-01-13
201983884560 Annual Report 2019-01-07
201866120220 Annual Report 2018-05-18
201733968780 Annual Report 2017-02-13
201690206950 Annual Report 2016-01-07
201553972260 Annual Report 2015-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101200350 0112300 1987-03-17 J.T. CONNELL ROAD, NEWPORT, RI, 02840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-18
Case Closed 1987-03-18
1815968 0112300 1984-08-21 SEWERAGE PLANT, BRISTOL, RI, 02809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-21
Case Closed 1984-08-21
1812205 0112300 1984-07-23 MILL ST BRIDGE, CUMBERLAND, RI, 02864
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-23
Case Closed 1984-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-07-30
Abatement Due Date 1984-08-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 4
10249753 0112300 1983-04-07 WESTMINSTER STREET, Providence, RI, 02907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-12
Case Closed 1983-04-18
10255917 0112300 1980-05-28 IMH HOWARD AVE, Cranston, RI, 02920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-28
Case Closed 1984-03-10
10264232 0112300 1980-04-25 100 FRIENDSHIP ST, Providence, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-28
Case Closed 1984-03-10
10451722 0112000 1974-12-23 PAWTUCKET MEMORIAL HOSPITAL PR, Pawtucket, RI, 02860
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1984-03-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State