Search icon

Riverside Industries, Inc.

Company Details

Name: Riverside Industries, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Oct 1969 (55 years ago)
Date of Dissolution: 31 May 2022 (3 years ago)
Date of Status Change: 31 May 2022 (3 years ago)
Identification Number: 000021155
Principal Address: 10561 RICHFIELD WAY, BOYNTON BEACH, FL, 33437, USA
Purpose: TEXTILE SUPPLY COMPANY

PRESIDENT

Name Role Address
EDWARD J. SHORR PRESIDENT 10561 RICHFIELD WAY BOYNTON BEACH, FL 33437 USA

SECRETARY

Name Role Address
CAROLE A. SHORR SECRETARY 10561 RICHFIELD WAY BOYNTON BEACH, FL 33437 USA

Filings

Number Name File Date
202218018730 Revocation Certificate For Failure to Maintain a Registered Agent 2022-05-31
202213792400 Revocation Notice For Failure to Maintain a Registered Agent 2022-03-31
202210943580 Agent Resigned 2022-02-09
202197335880 Statement of Change of Registered/Resident Agent 2021-06-01
202189777050 Annual Report 2021-02-03
202035101350 Annual Report 2020-02-25
201916256310 Annual Report 2019-08-29
201906962430 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859402470 Annual Report 2018-02-28
201734504680 Annual Report 2017-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10271930 0112300 1979-09-04 159 SINGLETON ST, Woonsocket, RI, 02895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1979-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1979-09-11
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-09-11
Abatement Due Date 1979-09-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-09-11
Abatement Due Date 1979-09-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1979-09-11
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1979-09-11
Abatement Due Date 1979-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-09-11
Abatement Due Date 1979-09-14
Nr Instances 1
10513406 0112000 1976-03-15 159 SINGLETON ST, Woonsocket, RI, 02895
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-19
Case Closed 1976-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-24
Abatement Due Date 1976-03-30
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-24
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-03-24
Abatement Due Date 1976-04-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 D07 I
Issuance Date 1976-03-24
Abatement Due Date 1976-03-30
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100108 B02
Issuance Date 1976-03-24
Abatement Due Date 1976-07-19
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01006B
Citaton Type Other
Standard Cited 19100108 C05
Issuance Date 1976-03-24
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01006C
Citaton Type Other
Standard Cited 19100108 D
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01006D
Citaton Type Other
Standard Cited 19100108 E01 I
Issuance Date 1976-03-24
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01006E
Citaton Type Other
Standard Cited 19100108 E01 II
Issuance Date 1976-03-24
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-03-24
Abatement Due Date 1976-05-10
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-03-24
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-24
Abatement Due Date 1976-03-30
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-24
Abatement Due Date 1976-03-27
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01012A
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01012B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01012C
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 3
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-03-24
Abatement Due Date 1976-04-26
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State