Search icon

NORTON'S SHIPYARD & MARINA, INC.

Company Details

Name: NORTON'S SHIPYARD & MARINA, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Oct 1970 (55 years ago)
Date of Dissolution: 02 Nov 2017 (8 years ago)
Date of Status Change: 02 Nov 2017 (8 years ago)
Identification Number: 000018030
ZIP code: 02818
County: Kent County
Purpose: STORAGE & MOORAGE OF RECREATIONAL VESSELS
Principal Address: Google Maps Logo 3 DIVISION STREET, WARWICK, RI, 02818, USA

Agent

Name Role Address
PATRICIA M. NORTON Agent FOOT OF DIVISION STREET P.O. BOX 106, EAST GREENWICH, RI, 02818, USA

PRESIDENT

Name Role Address
PATRICIA M NORTON PRESIDENT 242 VARNUM DR WARWICK, RI 02818 USA

TREASURER

Name Role Address
PATRICIA M NORTON TREASURER 242 VARNUM DR WARWICK, RI 02818 USA

SECRETARY

Name Role Address
PATRICIA M NORTON SECRETARY 242 VARNUM DR WARWICK, RI 02818 USA

VICE PRESIDENT

Name Role Address
PATRICIA M NORTON VICE PRESIDENT 242 VARNUM DR WARWICK, RI 02818 USA

Form 5500 Series

Employer Identification Number (EIN):
050343294
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Type Decision Date Project Acceptance Date
Maintenance (Residential/Commercial) 2012-10-31 SANDY - #0902 replace storm damaged roof 2012-10-31
Shoreline Protection Facilities/Repair 2011-06-21 repair sections of seawall 2011-06-15
OWTS/Repairs/Changes/New 2009-06-16 remove failed OWTS and replace with sewer force main system 2009-06-15
Shoreline Protection Facilities/Repair No data repairs behind bulkhead 2005-10-12

Filings

Number Name File Date
201752743940 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747694970 Revocation Notice For Failure to File An Annual Report 2017-07-27
201691318300 Annual Report 2016-01-27
201555855660 Annual Report 2015-02-26
201435019870 Annual Report 2014-02-03

USAspending Awards / Financial Assistance

Date:
2011-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-200000.00
Total Face Value Of Loan:
-200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-04-15
Type:
Planned
Address:
FOOT OF DIVISION STREET, Warwick, RI, 02818
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-10-03
Type:
Planned
Address:
FOOT OF DIVISION STREET, East Greenwich, RI, 02818
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 May 2025

Sources: Rhode Island Department of State