Search icon

MDF Holding Company, Inc.

Company Details

Name: MDF Holding Company, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Jan 1966 (59 years ago)
Date of Dissolution: 20 Nov 2000 (24 years ago)
Date of Status Change: 20 Nov 2000 (24 years ago)
Identification Number: 000018488
ZIP code: 02860
County: Providence County
Principal Address: 46 CHURCH STREET, PAWTUCKET, RI, 02860, USA
Historical names: E. R. HUTCHINSON & CO. INC.

Agent

Name Role Address
DORIS J. LICHT Agent 1500 FLEET CENTER, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MARIO DEFUSCO PRESIDENT 164 BRADFORD STREET EAST PROVIDENCE, RI 02914 USA

Events

Type Date Old Value New Value
Name Change 1997-08-05 E. R. HUTCHINSON & CO. INC. MDF Holding Company, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18141168 0112300 1990-12-06 46 CHURCH STREET, PAWTUCKET, RI, 02862
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-12-06
Case Closed 1990-12-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-12-13
Abatement Due Date 1991-01-16
Nr Instances 2
Nr Exposed 60
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1990-12-13
Abatement Due Date 1991-01-02
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1990-12-13
Abatement Due Date 1991-02-16
Nr Instances 1
Nr Exposed 1
Gravity 03
10583334 0112000 1975-07-24 50 CHURCH ST, Pawtucket, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-24
Case Closed 1975-09-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1975-07-30
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1975-07-30
Abatement Due Date 1975-08-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1975-07-30
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-07-30
Abatement Due Date 1975-08-04
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1975-07-30
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1975-07-30
Abatement Due Date 1975-08-18
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-07-30
Abatement Due Date 1975-08-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-07-30
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1975-07-30
Abatement Due Date 1975-09-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-07-30
Abatement Due Date 1975-09-02
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-07-30
Abatement Due Date 1975-09-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-07-30
Abatement Due Date 1975-08-18
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 5
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-30
Abatement Due Date 1975-08-18
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-30
Abatement Due Date 1975-08-18
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State