Search icon

WFC, Inc.

Company Details

Name: WFC, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 16 Jan 1939 (86 years ago)
Date of Dissolution: 19 Jan 2010 (15 years ago)
Date of Status Change: 19 Jan 2010 (15 years ago)
Identification Number: 000017645
Principal Address: 5101 N. HWY. A1A #209, VERO BEACH, FL, 32963, USA
Purpose: SALE OF OIL AND RELATED PRODUCTS AT RETAIL 248
Fictitious names: R E C (trading name, 1999-02-05 - )
LaSalle Oil Company (trading name, 1980-06-16 - )
Historical names: WHITE FUEL CO.

Agent

Name Role Address
STEVEN M. MCINNIS, ESQ. Agent 38 BELLEVUE AVENUE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
RICHARD C. GOWER PRESIDENT 5101 N. HWY. A1A #209 VERO BEACH, FL 32963 USA

Events

Type Date Old Value New Value
Name Change 2007-03-06 WHITE FUEL CO. WFC, Inc.

Filings

Number Name File Date
201056447030 Articles of Dissolution 2010-01-19
200944148440 Annual Report 2009-03-23
200809880780 Annual Report 2008-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18143867 0112300 1991-07-24 12 HYLESTEAD ST, PROVIDENCE, RI, 02905
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-08-13
Case Closed 1991-09-17

Related Activity

Type Referral
Activity Nr 901421891
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1991-08-28
Abatement Due Date 1991-09-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1991-08-28
Abatement Due Date 1991-09-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1991-08-28
Abatement Due Date 1991-09-10
Nr Instances 1
Nr Exposed 7
Gravity 00

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State