Search icon

Pyramid Contracting, Inc.

Headquarter

Company Details

Name: Pyramid Contracting, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 02 Feb 1984 (41 years ago)
Date of Dissolution: 20 Jun 2011 (14 years ago)
Date of Status Change: 20 Jun 2011 (14 years ago)
Identification Number: 000032013
ZIP code: 02911
County: Providence County
Principal Address: 31 HUMBERT STREET, NORTH PROVIDENCE, RI, 02911, USA
Purpose: GENERAL CONTRACTING

Links between entities

Type Company Name Company Number State
Headquarter of Pyramid Contracting, Inc., CONNECTICUT 0844253 CONNECTICUT

Agent

Name Role Address
JOHN B. ENNIS, ESQ. Agent 1200 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JOHN FALLONE PRESIDENT 65 ROLLINGWOODS DRIVE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
201180415350 Articles of Dissolution 2011-06-20
201067216100 Order Appointing Temporary Receiver 2010-08-20
201057398070 Annual Report 2010-01-25
200943277150 Annual Report 2009-02-26
200808993210 Annual Report 2008-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304988207 0112300 2002-05-30 546 BRANCH AVE, PROVIDENCE, RI, 02906
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Emphasis S: CONSTRUCTION
Case Closed 2004-08-16

Related Activity

Type Complaint
Activity Nr 203817788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260752 A01
Issuance Date 2002-07-11
Abatement Due Date 2002-07-16
Nr Instances 1
Gravity 01

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State