Search icon

Providence Blueprint Co. Inc.

Company Details

Name: Providence Blueprint Co. Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Receivership
Date of Organization in Rhode Island: 28 Nov 1969 (55 years ago)
Date of Dissolution: 25 Apr 1997 (28 years ago)
Date of Status Change: 25 Apr 1997 (28 years ago)
Identification Number: 000031912
ZIP code: 02903
County: Providence County
Principal Address: 681 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA
Purpose: UNDER RECEIVERSHIP
Fictitious names: Providence Reprographics, Inc. (trading name, 1987-05-08 - )
Chroma Copy (trading name, 1985-01-15 - )

Agent

Name Role Address
J. STUART EDWARDS Agent 681 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
J STUART EDWARDS PRESIDENT 38 MONTGOMERY STREET WARWICK, RI 02886 USA

Filings

Number Name File Date
201876279420 Miscellaneous Filing (No Fee) 1997-05-01
201876279510 Annual Reports - Prior to 2006 1997-01-28
201876279600 Articles of Incorporation 1937-10-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2066314 0112300 1986-01-09 681 WESTMINSTER ST., PROVIDENCE, RI, 02903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-01-09
Case Closed 1986-03-12

Related Activity

Type Complaint
Activity Nr 71013221
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100111 B10 II
Issuance Date 1986-01-24
Abatement Due Date 1986-02-14
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100111 B10 III
Issuance Date 1986-01-24
Abatement Due Date 1986-02-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-01-24
Abatement Due Date 1986-02-21
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State