Search icon

Joraco, Inc.

Company Details

Name: Joraco, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Jun 1960 (65 years ago)
Date of Dissolution: 26 Nov 2007 (17 years ago)
Date of Status Change: 26 Nov 2007 (17 years ago)
Identification Number: 000025377
ZIP code: 02917
County: Providence County
Principal Address: 347 FARNUM PIKE, SMITHFIELD, RI, 02917, USA
Purpose: MANUFACTURER OF MISC. METAL PRODUCTS, MACHINE SHOP

Agent

Name Role Address
JOHN A. ORABONE Agent 347 FARNUM PIKE, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
JOHN A ORABONE PRESIDENT 95 BEAR HILL ROAD CUMBERLAND, RI 02864 USA

Filings

Number Name File Date
200703012890 Revocation Certificate For Failure to File the Annual Report for the Year 2007-11-26
200702483790 Revocation Notice For Failure to File An Annual Report 2007-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10452084 0112000 1975-02-06 567 MINERAL SPRING AVENUE, Pawtucket, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-06
Case Closed 1975-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-02-12
Abatement Due Date 1975-03-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-02-12
Abatement Due Date 1975-05-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-02-12
Abatement Due Date 1975-02-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 A02
Issuance Date 1975-02-12
Abatement Due Date 1975-02-14
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1975-02-12
Abatement Due Date 1975-05-12
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-02-12
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-02-12
Abatement Due Date 1975-02-14
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-02-12
Abatement Due Date 1975-03-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1975-02-12
Abatement Due Date 1975-04-07
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-02-12
Abatement Due Date 1975-04-07
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-02-12
Abatement Due Date 1975-05-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-02-12
Abatement Due Date 1975-05-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-02-12
Abatement Due Date 1975-03-10
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1975-02-12
Abatement Due Date 1975-05-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 21

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State