Search icon

Howard Realty, Inc.

Company Details

Name: Howard Realty, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 Aug 1965 (60 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000017269
ZIP code: 02816
County: Kent County
Principal Address: 9 HOWARD STREET, COVENTRY, RI, 02816, USA
Purpose: MILL COMPLEX--- REAL ESTATE RENTALS
Historical names: HOLIDAY PRODUCTS, INC.

Agent

Name Role Address
CHARLES D. WICK, ESQ. Agent 1050 MAIN STREET SUITE 23, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
ROGER S SILVERSTEIN PRESIDENT 914 SUNSET EL PASO, TX 79922 USA

Events

Type Date Old Value New Value
Name Change 1993-12-31 HOLIDAY PRODUCTS, INC. Howard Realty, Inc.

Filings

Number Name File Date
201327234130 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201321782880 Revocation Notice For Failure to File An Annual Report 2013-06-03
201289535210 Annual Report 2012-02-13
201173909840 Annual Report 2011-01-24
201060756540 Annual Report 2010-03-19
200944117860 Annual Report 2009-03-24
200807028940 Annual Report 2008-02-19
200805998650 Statement of Change of Registered/Resident Agent Office 2008-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10276061 0112300 1982-11-30 9 HOWARD ST, Coventry, RI, 02816
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1982-12-01
10538353 0112000 1975-06-05 10 DORRANCE ST ROOM 701, Providence, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-05
Case Closed 1975-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-06-10
Abatement Due Date 1975-06-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-06-10
Abatement Due Date 1975-06-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D01 I
Issuance Date 1975-06-10
Abatement Due Date 1975-06-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1975-06-10
Abatement Due Date 1975-06-13
Nr Instances 1
10116721 0111400 1973-09-06 125 PROVIDENCE ST, Coventry, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-09-12
Abatement Due Date 1973-09-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1973-09-12
Abatement Due Date 1973-10-03
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-09-12
Abatement Due Date 1974-01-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 19
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-12
Abatement Due Date 1973-09-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-09-12
Abatement Due Date 1974-01-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 16

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State