Search icon

Tidewater Terminal, Inc.

Company Details

Name: Tidewater Terminal, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 21 Oct 1932 (93 years ago)
Date of Dissolution: 15 Sep 2020 (5 years ago)
Date of Status Change: 15 Sep 2020 (5 years ago)
Identification Number: 000031805
ZIP code: 02906
County: Providence County
Purpose: RENTAL OF REAL ESTATE AND INVESTMENTS.
Fictitious names: State Pier No. 1 (trading name, 2005-02-24 - )
Red Bridge Landing (trading name, 1990-01-03 - )
Historical names: GENERAL SCRAP IRON COMPANY
Metals Processing Company
PROMET CORPORATION
Red Bridge Properties, Inc.
Principal Address: Google Maps Logo 56 LAUREL AVENUE, PROVIDENCE, RI, 02906, USA

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
DAVID A. COHEN PRESIDENT 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA

TREASURER

Name Role Address
JOEL H. COHEN TREASURER 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
JOEL H. COHEN SECRETARY 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA

VICE PRESIDENT

Name Role Address
JOEL H. COHEN VICE PRESIDENT 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA

DIRECTOR

Name Role Address
DAVID A. COHEN DIRECTOR 1012 GRAND ISLE TERRACE PALM BEACH GARDENS, FL 33418 USA
JOEL H. COHEN DIRECTOR 56 LAUREL AVENUE PROVIDENCE, RI 02906 USA

Agent

Name Role Address
EDWARD D. FELDSTEIN, ESQ. Agent 10 WEYBOSSET STREET SUITE 800, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Name Change 1993-12-10 Red Bridge Properties, Inc. Tidewater Terminal, Inc.
Name Change 1987-01-20 PROMET CORPORATION Red Bridge Properties, Inc.
Merged 1982-01-04 General Scrap Iron Tidewater Terminal, Inc.
Name Change 1969-06-26 Metals Processing Company PROMET CORPORATION
Name Change 1935-12-12 GENERAL SCRAP IRON COMPANY Metals Processing Company

Permits

Type Decision Date Project Acceptance Date
Dock Maintenance (Piers, Docks, Floats) 1984-09-21 Relocate Wharf 1984-09-10
Marinas (Alterations) 1980-06-13 Maint.Dredge 1980-03-31
Marinas (Alterations) 1973-04-11 Dredge Improvements 1973-03-02
Marinas (Alterations) 1973-04-11 Dredging 1973-02-02

Filings

Number Name File Date
202054787720 Articles of Dissolution 2020-09-15
202031328120 Annual Report 2020-01-08
201983955350 Annual Report 2019-01-08
201856975940 Annual Report 2018-01-29
201731082370 Annual Report 2017-01-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-12-07
Type:
Planned
Address:
1 NEW YORK AVE S/S DELPHIC SKY, Providence, RI, 02904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-13
Type:
Planned
Address:
1 NEW YORK AVE, Providence, RI, 02904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-06-09
Type:
Planned
Address:
MUNICIPLE WHARF BERTH 5, Providence, RI, 02904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-30
Type:
Planned
Address:
1 NEW YORK AVE, Providence, RI, 02905
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-11-07
Type:
Planned
Address:
MUNICIPAL WHARF, Providence, RI, 02905
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 May 2025

Sources: Rhode Island Department of State