Search icon

R. ZOPPO CO., INC.

Company Details

Name: R. ZOPPO CO., INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 21 May 1963 (62 years ago)
Date of Dissolution: 15 Jun 2004 (21 years ago)
Date of Status Change: 15 Jun 2004 (21 years ago)
Identification Number: 000026225
Place of Formation: MASSACHUSETTS
Principal Address: 160 OLD MAPLE STREET, STOUGHTON, MA, 02072, USA
Purpose: TO ENGAGE IN THE CONSTRUCTION BUSINESS

Agent

Name Role Address
G. CHANDLER BEALS Agent 1345 WESTMINSTER STREET, PROVIDENCE, RI, 02909, USA

PRESIDENT

Name Role Address
RICHARD ZOPPO PRESIDENT 8 WAGON ROAD WALPOLE, MA 02081- USA

Filings

Number Name File Date
202035846260 Annual Reports - Prior to 2006 2004-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10515344 0112000 1977-04-18 WATERVIEW MANOR APTS RT 103, Warren, RI, 02885
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1984-03-10
10515203 0112000 1977-03-11 WATERVIEW APTS ROUTE 103, Warren, RI, 02885
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1977-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1977-03-25
Abatement Due Date 1977-04-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1977-03-25
Abatement Due Date 1977-04-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19260652 B
Issuance Date 1977-03-25
Abatement Due Date 1977-03-28
Nr Instances 1
Related Event Code (REC) Complaint
10501674 0112000 1976-08-03 BLOCK ISLAND, Block Island, RI, 02807
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-03
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260650 H
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 S
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-08-05
Abatement Due Date 1976-08-08
Nr Instances 1
10450559 0112000 1974-08-01 BELLOWS ST, Warwick, RI, 02888
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-01
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1974-08-12
Abatement Due Date 1974-08-14
Nr Instances 1
10556918 0112000 1974-04-18 POST ROAD & GEORGE ST, Warwick, RI, 02888
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-04-18
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State