Search icon

KINGS CLEANERS & LAUNDRY INC.

Company Details

Name: KINGS CLEANERS & LAUNDRY INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Jan 1959 (66 years ago)
Date of Dissolution: 22 Sep 1999 (26 years ago)
Date of Status Change: 22 Sep 1999 (26 years ago)
Identification Number: 000015722
ZIP code: 02860
County: Providence County
Principal Address: 1600 NEWPORT AVENUE, PAWTUCKET, RI, 02860, USA
Historical names: Kings Laundry Inc.

Agent

Name Role Address
DONALD A. DELAHUNT Agent 101 DYER ST. SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
WILLIAM J KOLEK PRESIDENT 100 NAUSHON RD PAWTUCKET, RI 02861 USA

Events

Type Date Old Value New Value
Name Change 1992-12-11 Kings Laundry Inc. KINGS CLEANERS & LAUNDRY INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10584811 0112000 1976-03-20 1600 NEWPORT AVE, Pawtucket, RI, 02861
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-20
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-31
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-03-31
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-03-31
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-31
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1976-03-31
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-31
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-03-31
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-31
Abatement Due Date 1976-05-17
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100264 E01
Issuance Date 1976-03-31
Abatement Due Date 1976-05-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 4
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1976-03-31
Abatement Due Date 1976-05-03
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State