Search icon

P. M. MASONRY, INC.

Company Details

Name: P. M. MASONRY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Nov 1985 (39 years ago)
Date of Dissolution: 27 Aug 1997 (28 years ago)
Date of Status Change: 27 Aug 1997 (28 years ago)
Identification Number: 000036453
ZIP code: 02920
County: Providence County
Principal Address: 77 MASSACHUSETTS STREET, CRANSTON, RI, 02920, USA

Agent

Name Role Address
DONALD MARINO Agent #77 MASSACHUSETTS AVE., CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
DONALD A MARINO PRESIDENT 77 MASSACHUSETTS STREET CRANSTON, RI 02920 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18260208 0112300 1991-10-11 132 FAIRGROUND RD., WEST KINGSTON, RI, 02892
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-10-11
Case Closed 1991-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-10-29
Abatement Due Date 1991-11-08
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1991-10-29
Abatement Due Date 1991-12-17
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1991-10-29
Abatement Due Date 1991-12-17
Nr Instances 1
Nr Exposed 4
Gravity 02
18142919 0112300 1991-04-18 132 FAIRGROUND RD., WEST KINGSTON, RI, 02892
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-18
Case Closed 1991-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-05-01
Abatement Due Date 1991-05-04
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State