Search icon

PAYETTE TRUCK BODY MFG. CO., INC.

Company Details

Name: PAYETTE TRUCK BODY MFG. CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Nov 1968 (56 years ago)
Date of Dissolution: 20 Nov 2000 (24 years ago)
Date of Status Change: 20 Nov 2000 (24 years ago)
Identification Number: 000033788
ZIP code: 02919
County: Providence County
Principal Address: 65 DYERVILLE AVENUE, JOHNSTON, RI, 02919, USA

Agent

Name Role Address
MICHAEL IALONGO Agent 145 PHENIX AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
EILEEN PAYETTE PRESIDENT 48 HUNTER AVENUE JOHNSTON, RI 02919 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10458990 0112000 1974-12-30 65 DYERVILLE AVE, Johnston, RI, 02919
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-30
Case Closed 1984-03-10
10458792 0112000 1974-11-11 65 DYERVILLE AVE, Johnston, RI, 02919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-11
Case Closed 1975-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D01 I
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-11-19
Abatement Due Date 1975-01-06
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100252 B04 IX
Issuance Date 1974-11-19
Abatement Due Date 1974-11-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-11-19
Abatement Due Date 1975-01-06
Nr Instances 3
Citation ID 01018
Citaton Type Other
Standard Cited 19100309 A 025059
Issuance Date 1974-11-19
Abatement Due Date 1974-12-16
Nr Instances 2

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State