Search icon

J-Z PLASTERERS, INC.

Company Details

Name: J-Z PLASTERERS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 02 Jan 1974 (51 years ago)
Date of Dissolution: 03 Feb 2014 (11 years ago)
Date of Status Change: 03 Feb 2014 (11 years ago)
Identification Number: 000022664
ZIP code: 02816
County: Kent County
Principal Address: 32 CIRCLEWOOD DRIVE, COVENTRY, RI, 02816, USA
Purpose: PLASTERING

PRESIDENT

Name Role Address
LOUIS ZABBO PRESIDENT 32 CIRCLEWOOD DRIVE COVENTRY, RI 02816 USA

Agent

Name Role Address
ROBERT E. BOLLENGIER, ESQ Agent 3210 POST ROAD P.O. BOX 7831, WARWICK, RI, 02887, USA

Filings

Number Name File Date
201434963840 Articles of Dissolution 2014-02-03
201310488560 Annual Report 2013-01-28
201288465950 Annual Report 2012-01-23
201173831060 Annual Report 2011-01-19
201057152320 Annual Report 2010-01-19
200941061850 Annual Report 2009-01-28
200941061580 Statement of Change of Registered/Resident Agent Office 2009-01-28
200806063870 Annual Report 2008-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10450302 0112000 1974-07-10 1414 ATWOOD AVENUE, Johnston, RI, 02919
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-07-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-07-12
Abatement Due Date 1974-07-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State