Search icon

STRAUSS CO., INC.

Company Details

Name: STRAUSS CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Nov 1954 (70 years ago)
Date of Dissolution: 03 Sep 1997 (28 years ago)
Date of Status Change: 03 Sep 1997 (28 years ago)
Identification Number: 000014753
ZIP code: 02860
County: Providence County
Principal Address: 61 SHEFFIELD AVENUE, PAWTUCKET, RI, 02860-05731, USA
Purpose: 116

Agent

Name Role Address
MALCOLM C. GOLDENBERG Agent 61 SHEFFIELD AVENUE, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
CHARLES M STRAUSS PRESIDENT 14 ARCIERO CT. NARRAGANSETT, RI 02882 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10248631 0112300 1982-10-13 SCITUATE AVE, Cranston, RI, 02910
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-19
Case Closed 1983-03-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G05 I
Issuance Date 1982-11-08
Abatement Due Date 1982-11-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G05 II
Issuance Date 1982-11-08
Abatement Due Date 1982-11-11
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1982-11-08
Abatement Due Date 1982-11-11
Nr Instances 12
10260362 0112300 1982-08-24 CASINO ROGER WILLIAM PARK, Providence, RI, 02907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-24
Case Closed 1982-09-07
10263556 0112300 1979-03-14 WPA BLDG & CARRIAGE HS ROGER, Providence, RI, 02905
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-03-14
Case Closed 1979-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
10515757 0112000 1977-06-15 BARTON & DEXTER STS, Pawtucket, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-15
Case Closed 1977-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-06-21
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 1977-06-21
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-06-21
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-06-21
Abatement Due Date 1977-06-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1977-06-21
Abatement Due Date 1977-06-27
Nr Instances 1
10451946 0112000 1975-01-14 390 TOLLGATE ROAD, Warwick, RI, 02886
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-01-14
Emphasis N: TIP
Case Closed 1975-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1975-01-22
Abatement Due Date 1975-01-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-01-22
Abatement Due Date 1975-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1975-01-22
Abatement Due Date 1975-01-27
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260552 A03 I
Issuance Date 1975-01-22
Abatement Due Date 1975-01-27
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State