Search icon

C. R. KLEWIN, INC.

Branch

Company Details

Name: C. R. KLEWIN, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Authority
Date of Organization in Rhode Island: 29 Dec 1986 (38 years ago)
Date of Dissolution: 27 Aug 1997 (28 years ago)
Date of Status Change: 27 Aug 1997 (28 years ago)
Branch of: C. R. KLEWIN, INC., CONNECTICUT (Company Number 0133051)
Identification Number: 000041295
Place of Formation: CONNECTICUT

Agent

Name Role Address
AL ALIE Agent #1002 WAKE ROBIN ROAD, LINCOLN, RI, 02865, USA

PRESIDENT

Name Role Address
MICHAEL J D'AMICO PRESIDENT 11 PAYER LANE MYSTIC, CT 06355 USA

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-11-04
Type:
FollowUp
Address:
POINT JUDITH RD., NARRAGANSETT, RI, 02882
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-07-16
Type:
Planned
Address:
POINT JUDITH RD., NARRAGANSETT, RI, 02882
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-23
Type:
Planned
Address:
BALD HILL & WEST NATICK ROADS, WARWICK, RI, 02886
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BROADWAY ELECTRIC CO
Party Role:
Plaintiff
Party Name:
C. R. KLEWIN, INC.
Party Role:
Defendant

Date of last update: 18 May 2025

Sources: Rhode Island Department of State