Search icon

Chapman Waterproofing Company

Company Details

Name: Chapman Waterproofing Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Aug 1981 (44 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000021957
Place of Formation: MASSACHUSETTS
Principal Address: 620 SOUTH STREET UNIT E, HOLBROOK, MA, 02343, USA
Purpose: WATERPROOFING, SEALANTS, CONCRETE & MASONRY RESTORATION

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ADAM PACKARD PRESIDENT 75 ABRAMS HILL ROAD DUXBURY, MA 02332 USA

TREASURER

Name Role Address
MARILYN PACKARD TREASURER 74 TUSSOCK BROOK ROAD DUXBURY, MA 02332 USA

ASSISTANT SECRETARY

Name Role Address
COLLEEN SIMMONS ASSISTANT SECRETARY 28 OCEAN AVE QUINCY, MA 02171 USA

DIRECTOR

Name Role Address
ADAM PACKARD DIRECTOR 75 ABRAMS HILL ROAD DUXBURY, MA 02332 USA
SCOTT PACKARD DIRECTOR 847 WEBSTER AVE NEEDHAM, MA 02194 USA
MARILYN PACKARD DIRECTOR 74 TUSSOCK BROOK ROAD DUXBURY, MA 02332 USA

Filings

Number Name File Date
202459520850 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457110440 Revocation Notice For Failure to File An Annual Report 2024-06-25
202335502820 Annual Report 2023-05-10
202218671070 Annual Report 2022-06-21
202193803400 Annual Report 2021-03-11
202044096230 Annual Report 2020-07-03
201988204840 Annual Report 2019-03-06
201860727830 Annual Report 2018-03-22
201737178400 Annual Report 2017-03-02
201603886020 Annual Report 2016-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302668082 0112300 2000-04-07 1 EXCHANGE TERRACE, PROVIDENCE, RI, 02903
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2000-06-02
Emphasis N: SILICA, S: CONSTRUCTION
Case Closed 2002-02-22

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 2000-06-05
Abatement Due Date 2000-08-07
Current Penalty 1125.0
Initial Penalty 1125.0
Final Order 2000-10-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2000-06-05
Abatement Due Date 2000-08-07
Final Order 2000-10-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2000-06-05
Abatement Due Date 2000-06-15
Final Order 2000-10-05
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001D
Citaton Type Other
Standard Cited 19100134 G01 II
Issuance Date 2000-06-05
Abatement Due Date 2000-06-08
Final Order 2000-10-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State