Search icon

Yankee Fiber Control, Inc.

Headquarter

Company Details

Name: Yankee Fiber Control, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Jan 1985 (40 years ago)
Identification Number: 000032999
Principal Address: 50 INDUSTRIAL WAY, SEEKONK, MA, 02771, USA
Purpose: ASBESTOS ABATEMENT AND LEAD ABATEMENT CONTRACTOR

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Yankee Fiber Control, Inc., NEW YORK 5176847 NEW YORK
Headquarter of Yankee Fiber Control, Inc., CONNECTICUT 1091341 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YANKEE FIBER CONTROL, INC. 401(K) PROFIT SHARING PLAN 2009 050411293 2012-12-10 YANKEE FIBER CONTROL, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-09-01
Business code 238900
Sponsor’s telephone number 4014354390
Plan sponsor’s mailing address 2 DEXTER RD, EAST PROVIDENCE, RI, 02914
Plan sponsor’s address 2 DEXTER RD, EAST PROVIDENCE, RI, 02914

Plan administrator’s name and address

Administrator’s EIN 050411293
Plan administrator’s name YANKEE FIBER CONTROL, INC.
Plan administrator’s address 2 DEXTER RD, EAST PROVIDENCE, RI, 02914
Administrator’s telephone number 4014354390

Number of participants as of the end of the plan year

Active participants 30
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 17
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 46
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-10
Name of individual signing JAMES HUTZLER
Valid signature Filed with authorized/valid electronic signature

PRESIDENT

Name Role Address
JAMES A HUTZLER PRESIDENT 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA

Agent

Name Role Address
JAMES A. HUTZLER Agent 53 WATER WAY, BARRINGTON, RI, 02806, USA

VICE PRESIDENT

Name Role Address
RONALD A GAGNON JR. VICE PRESIDENT 50 INDUSTRIAL WAY SEEKONK, MA 02771 USA

Filings

Number Name File Date
202446991160 Annual Report 2024-02-20
202327607760 Annual Report 2023-02-03
202209587210 Annual Report 2022-02-03
202186119330 Annual Report 2021-01-12
202032969250 Annual Report 2020-01-22
201985064690 Annual Report 2019-01-22
201858724230 Annual Report 2018-02-20
201729749250 Annual Report 2017-01-09
201690139320 Annual Report 2016-01-06
201552775240 Annual Report 2015-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD HSCGG111NPRV066 2011-08-09 2011-11-02 2011-11-02
Unique Award Key CONT_AWD_HSCGG111NPRV066_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ASBESTOS ABATEMENT AT COAST GUARD STATION CASTLE HILL, NEWPORT, RI
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C90177 2008-11-05 2008-11-06 2008-11-06
Unique Award Key CONT_AWD_V650C90177_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes P999: OTHER SALVAGE SERVICES

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C90172 2008-10-28 2008-10-29 2008-10-29
Unique Award Key CONT_AWD_V650C90172_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes H945: OTHER QC SVCS/PLUMBING-HEATING EQ

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80371 2008-07-10 2008-07-10 2008-07-10
Unique Award Key CONT_AWD_V650C80371_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT OF FLOOR TILE IN ROOM 121
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80323 2008-05-07 2008-05-07 2008-05-07
Unique Award Key CONT_AWD_V650C80323_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS TILE REMOVAL RM201
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80286 2008-04-03 2008-04-03 2008-04-03
Unique Award Key CONT_AWD_V650C80286_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS REMOVAL IN ROOFTOP STRUCTURE B WING BUILD
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80258 2008-03-11 2008-03-22 2008-03-22
Unique Award Key CONT_AWD_V650C80258_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS REMOVAL 5TH FLOOR
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80217 2008-01-31 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_V650C80217_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROVIDE ALL LABOR, MATERIALS, EQUIPMENT, TRANSPORT
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80155 2007-12-19 2007-12-29 2007-12-29
Unique Award Key CONT_AWD_V650C80155_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT PERFORMED IN ROOM 11 IN PHYSICA
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES
PO AWARD V650C80125 2007-11-16 2007-11-30 2007-11-30
Unique Award Key CONT_AWD_V650C80125_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT FOR PROJECT NUMBER 9159
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient YANKEE FIBER CONTROL, INC
UEI R5AKFSCMDJK1
Legacy DUNS 151178480
Recipient Address 2 DEXTER RD, EAST PROVIDENCE, 029142004, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314920927 0112300 2012-01-17 498 WASHINGTON STREET, COVENTRY, RI, 02816
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-06-20
Emphasis S: SILICA, N: SILICA
Case Closed 2013-05-23

Related Activity

Type Referral
Activity Nr 203138318
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2012-06-20
Abatement Due Date 2012-06-25
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 2012-06-20
Abatement Due Date 2012-07-23
Current Penalty 1080.0
Initial Penalty 2160.0
Nr Instances 3
Nr Exposed 3
Gravity 05
312339104 0112300 2008-10-17 10 DORRENCE STREET, PROVIDENCE, RI, 02903
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-10-30
Case Closed 2008-10-30

Related Activity

Type Complaint
Activity Nr 206899650
Safety Yes
Health Yes
304996283 0112300 2004-04-06 ASHTON MILLS COMPLEX, CUMBERLAND, RI, 02864
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-06-15
Case Closed 2004-06-15

Related Activity

Type Referral
Activity Nr 200760692
Health Yes
18138917 0112300 1990-05-02 HARTFORD PARK (PROJECTS), PROVIDENCE, RI, 02909
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-05-02
Case Closed 1990-05-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1990-05-08
Abatement Due Date 1990-05-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 10
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 G06 I
Issuance Date 1990-05-08
Abatement Due Date 1990-05-25
Nr Instances 1
Nr Exposed 10
Gravity 05

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State