Search icon

RIVERDALE WINDOW AND DOOR CORPORATION

Company Details

Name: RIVERDALE WINDOW AND DOOR CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Mar 1985 (40 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000033664
ZIP code: 02886
County: Kent County
Principal Address: 700 EAST AVENUE, WARWICK, RI, 02886, USA
Purpose: MANUFACTURE AND CONSTRUCT WINDOWS, DOORS AND OTHER AFFILIATED BUSINESS

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL W. FAVICCHIO, ESQ. Agent 107 WARWICK AVENUE, CRANSTON, RI, 02905, USA

TREASURER

Name Role Address
ANTHONY LISI TREASURER C/O 700 EAST AVENUE WARWICK, RI 02886 USA

SECRETARY

Name Role Address
KENNETH CAITO SECRETARY C/O 700 EAST AVENUE WARWICK, RI 02886 USA

PRESIDENT

Name Role Address
KENNETH CAITO PRESIDENT 700 EAST AVENUE WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
KENNETH CAITO DIRECTOR C/O 700 EAST AVENUE WARWICK, RI 02886 USA
ANTHONY LISI DIRECTOR C/O 700 EAST AVENUE WARWICK, RI 02886 USA

VICE PRESIDENT

Name Role Address
ANTHONY LISI VICE PRESIDENT C/O 700 EAST AVENUE WARWICK, RI 02886 USA

Filings

Number Name File Date
202199628250 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196739490 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035394220 Annual Report 2020-02-27
201987819360 Annual Report 2019-02-28
201860937950 Statement of Change of Registered/Resident Agent 2018-03-26
201860873410 Annual Report 2018-03-24
201860090150 Agent Resigned 2018-03-12
201749780220 Annual Report 2017-09-15
201747701650 Revocation Notice For Failure to File An Annual Report 2017-07-27
201692269340 Annual Report 2016-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18146928 0112300 1992-03-23 21 RIVERDALE COURT, WARWICK, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-27
Case Closed 1992-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1992-04-02
Abatement Due Date 1992-04-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-04-02
Abatement Due Date 1992-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1992-04-02
Abatement Due Date 1992-04-14
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-02
Abatement Due Date 1992-04-14
Nr Instances 3
Nr Exposed 5
Gravity 00
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1992-04-02
Abatement Due Date 1992-05-28
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1992-04-02
Abatement Due Date 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-04-02
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1992-04-02
Abatement Due Date 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004E
Citaton Type Serious
Standard Cited 19100333 B02
Issuance Date 1992-04-02
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-04-02
Abatement Due Date 1992-04-07
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-04-02
Abatement Due Date 1992-04-14
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-04-02
Abatement Due Date 1992-05-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1992-04-02
Abatement Due Date 1992-07-24
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1992-04-02
Abatement Due Date 1992-05-28
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-04-02
Abatement Due Date 1992-04-28
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-04-02
Abatement Due Date 1992-05-19
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State