Search icon

Lloyd Long, Inc.

Company Details

Name: Lloyd Long, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 17 Jan 1950 (75 years ago)
Date of Dissolution: 31 Dec 2003 (21 years ago)
Date of Status Change: 31 Dec 2003 (21 years ago)
Identification Number: 000024335
ZIP code: 02852
County: Washington County
Principal Address: 67 POJAC POINT, NORTH KINGSTOWN, RI, 02852-, USA
Purpose: NEW AND USED AUTOMOBILE DEALER-SELLING AND SERVICING AUTOMOBILES

Agent

Name Role Address
PASTER & HARPOOTIAN, LTD. Agent ONE PROVIDENCE WASHINGTON PLAZA, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
SYLVIA A LONG PRESIDENT 67 POJAC POINT NORTH KINGSTOWN, RI 02852- USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10585750 0112000 1976-08-25 99 JEFFERSON BOULEVARD, Warwick, RI, 02888
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-25
Case Closed 1976-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1976-08-31
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-08-31
Abatement Due Date 1976-10-04
Nr Instances 1
10585313 0112000 1976-06-25 99 JEFFERSON BOULEVARD, RI, 02888
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1976-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-07-07
Abatement Due Date 1976-08-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1976-07-07
Abatement Due Date 1976-08-23
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1976-07-07
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Nr Instances 1
Citation ID 01003D
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-07-07
Abatement Due Date 1976-08-23
Nr Instances 3
Citation ID 01003E
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-07-07
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01003F
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1976-07-07
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01003G
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-07-07
Abatement Due Date 1976-08-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-07-07
Abatement Due Date 1976-08-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-07-07
Abatement Due Date 1976-07-10
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1976-07-07
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-07
Abatement Due Date 1976-08-09
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-07
Abatement Due Date 1976-08-09
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State