Search icon

R. Rozzero, Inc.

Company Details

Name: R. Rozzero, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Feb 1974 (51 years ago)
Date of Dissolution: 21 Jun 2010 (15 years ago)
Date of Status Change: 21 Jun 2010 (15 years ago)
Identification Number: 000022497
ZIP code: 02888
County: Kent County
Principal Address: 54 VERMONT AVENUE, WARWICK, RI, 02888, USA
Purpose: PLUMBING HEATING AND GENERAL CONTRACTING
Fictitious names: All Shapes (trading name, 2008-05-01 - 2008-12-22)
Advanced Sheet Metal Fabricators (trading name, 1997-12-11 - 1998-10-08)

Agent

Name Role Address
MAL A. SALVADORE, ESQ. Agent 400 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, USA

TREASURER

Name Role Address
RICHARD J. ROZZERO II TREASURER 54 VERMONT AVENUE WARWICK, RI 02888 USA

SECRETARY

Name Role Address
RICHARD J ROZZERO II SECRETARY 54 VERMONT AVENUE WARWICK, RI 02888 USA

PRESIDENT

Name Role Address
RICHARD J ROZZERO II PRESIDENT 54 VERMONT AVENUE WARWICK, RI 02888 USA

Filings

Number Name File Date
201064165780 Articles of Dissolution 2010-06-21
200944581120 Order Appointing Temporary Receiver 2009-03-10
200943678650 Statement of Change of Registered/Resident Agent 2009-03-09
200839753030 Annual Report 2008-12-29
200839576990 Statement of Abandonment of Use of Fictitious Business Name 2008-12-22
200810163050 Annual Report 2008-05-01
200810163140 Fictitious Business Name Statement 2008-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302670112 0112300 2000-10-24 64 ANGLE STREET, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-24
Emphasis L: EISA, N: TRENCH, S: CONSTRUCTION
Case Closed 2000-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-10-31
Abatement Due Date 2000-11-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-10-31
Abatement Due Date 2000-11-03
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2000-10-31
Abatement Due Date 2000-11-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-10-31
Abatement Due Date 2000-11-06
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-10-31
Abatement Due Date 2000-11-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
300094364 0112300 1997-07-30 701 GEORGE WASHINGTON HIGHWAY RT.116, LINCOLN, RI, 02802
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-07-30
Emphasis L: XEISA
Case Closed 1997-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1997-08-29
Abatement Due Date 1997-09-04
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
100775576 0112300 1989-01-31 690 EDDY STREET, PROVIDENCE, RI, 02903
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-01
Case Closed 1989-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1989-02-14
Abatement Due Date 1989-02-17
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State