Search icon

STANDARD MANAGEMENT CORP.

Headquarter

Company Details

Name: STANDARD MANAGEMENT CORP.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 07 Jul 1975 (50 years ago)
Date of Dissolution: 11 Feb 2010 (15 years ago)
Date of Status Change: 11 Feb 2010 (15 years ago)
Identification Number: 000024561
Place of Formation: MASSACHUSETTS
Principal Address: 60 MCLEAN STREET, WELLESLEY, MA, 02481, USA
Purpose: RENTAL OF REAL PROPERTY.
Fictitious names: Pearle Uniform Service, Inc. (trading name, 1983-02-10 - )
Standard Uniform Service (trading name, 1975-08-08 - )

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD MANAGEMENT CORP., CONNECTICUT 0121771 CONNECTICUT

PRESIDENT

Name Role Address
MANFRED TIDOR PRESIDENT 60 MCLEAN STREET WELLESLEY, MA 02181 USA

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

Number Name File Date
201058277590 Application for Certificate of Withdrawal 2010-02-11
200839844620 Annual Report 2008-12-31
200806045740 Annual Report 2008-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10254282 0112300 1980-03-11 34 AVERY RD, Cranston, RI, 02910
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-03-11
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320069610
10559698 0112000 1975-12-29 34 AVERY ROAD, Cranston, RI, 02910
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
10559466 0112000 1975-10-28 34 AVERY ROAD, Cranston, RI, 02910
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1975-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-10-31
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-31
Abatement Due Date 1975-12-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1975-10-31
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-10-31
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-10-31
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-10-31
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-31
Abatement Due Date 1975-12-22
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800309 Other Personal Property Damage 2008-08-15 settled
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-15
Termination Date 2009-06-29
Pretrial Conference Date 2008-09-24
Section 1446
Sub Section PD
Status Terminated

Parties

Name CANONICUS EPOXY PLUS, INC.
Role Plaintiff
Name STANDARD MANAGEMENT CORP.
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State