Search icon

LH Dissolution, Inc.

Company Details

Name: LH Dissolution, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Oct 1961 (64 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000018526
ZIP code: 02888
County: Kent County
Principal Address: 303 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA
Purpose: TEXTILE MACHINERY
Historical names: Lawson-Hemphill Inc.

Agent

Name Role Address
ERIC T. GRANDE, ESQ. Agent 303 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
AVISHAI NEVEL PRESIDENT 7 WINFIELD DRIVE PROVIDENCE, RI 02906 USA

Events

Type Date Old Value New Value
Name Change 2005-10-04 Lawson-Hemphill Inc. LH Dissolution, Inc.

Filings

Number Name File Date
201297816390 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201292972640 Revocation Notice For Failure to File An Annual Report 2012-05-23
201175942070 Annual Report 2011-02-25
201058319100 Annual Report 2010-02-11
200942265860 Annual Report 2009-02-13
200808832230 Annual Report 2008-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17925777 0112300 1994-05-20 96 HADWIN ST., CENTRAL FALLS, RI, 02863
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-20
Emphasis L: XEISA
Case Closed 1994-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-05-27
Abatement Due Date 1994-06-29
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1994-05-27
Abatement Due Date 1994-07-30
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 P03
Issuance Date 1994-05-27
Abatement Due Date 1994-06-29
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1994-05-27
Abatement Due Date 1994-06-29
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-05-27
Abatement Due Date 1994-06-09
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-05-27
Abatement Due Date 1994-06-29
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1994-05-27
Abatement Due Date 1994-06-29
Nr Instances 2
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1994-05-27
Abatement Due Date 1994-06-09
Nr Instances 1
Nr Exposed 1
Gravity 00
10265544 0112300 1983-11-25 96 HADWIN ST, Central Falls, RI, 02863
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-11-25
Case Closed 1983-11-30
10270684 0112300 1982-06-11 96 HADWIN ST, Central Falls, RI, 02863
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-06-11
Case Closed 1982-07-23

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State