Search icon

J. T. O'Connell, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: J. T. O'Connell, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 28 Jun 1940 (85 years ago)
Date of Dissolution: 07 Oct 2002 (23 years ago)
Date of Status Change: 07 Oct 2002 (23 years ago)
Identification Number: 000019394
ZIP code: 02842
City: Middletown
County: Newport County
Purpose: RETAIL LUMBER AND BUILDING MATERIALS 116
Principal Address: Google Maps Logo 1400 WEST MAIN ROAD BOX 4509, MIDDLETOWN, RI, 02842, USA

Agent

Name Role Address
PATRICK E. ROONEY Agent 1400 WEST MAIN ROAD P.O. BOX 4509, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
PATRICK E ROONEY PRESIDENT 4 TUCKERMAN TERRACE MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
202187406600 Annual Reports - Prior to 2006 1992-03-02
202187406970 Statement of Change of Registered/Resident Agent 1982-03-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-01-14
Type:
FollowUp
Address:
61 TO 97 LONG WHARF, Newport, RI, 02840
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-05
Type:
Planned
Address:
61 TO 97 LONG WHARF, Newport, RI, 02840
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2000-10-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
J. T. O'Connell, Inc.
Party Role:
Defendant
Party Name:
LANGONE
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
J. T. O'Connell, Inc.
Party Role:
Plaintiff
Party Name:
ARMSTEAD & ASSOCS.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Jul 2025

Sources: Rhode Island Department of State