Search icon

Fiore Concrete Products, Inc.

Company Details

Name: Fiore Concrete Products, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 18 Feb 1987 (38 years ago)
Date of Dissolution: 14 Feb 2013 (12 years ago)
Date of Status Change: 14 Feb 2013 (12 years ago)
Identification Number: 000041905
ZIP code: 02879
County: Washington County
Principal Address: 145 FIORE INDUSTRIAL DRIVE, WAKEFIELD, RI, 02879, USA
Purpose: MANUFACTURE & SELL CONCRETE PRODUCTS OF EVERY KIND
Historical names: Peace Dale Precast Co., Inc.

PRESIDENT

Name Role Address
ROLAND J FIORE PRESIDENT 145 FIORE INDUSTRAIL DRIVE WAKEFIELD, RI 02879- USA

Agent

Name Role Address
MICHAEL A. KELLY Agent 128 DORRANCE STREET SUITE 300, PROVIDENCE, RI, 02903, USA

Events

Type Date Old Value New Value
Name Change 1997-05-21 Peace Dale Precast Co., Inc. Fiore Concrete Products, Inc.

Filings

Number Name File Date
201311611570 Articles of Dissolution 2013-02-14
201294677020 Annual Report 2012-07-16
201292987310 Revocation Notice For Failure to File An Annual Report 2012-05-23
201177033550 Annual Report 2011-03-29
201066581740 Annual Report 2010-08-16
201063063870 Revocation Notice For Failure to File An Annual Report 2010-06-16
200943799210 Annual Report 2009-03-11
200811238450 Statement of Change of Registered/Resident Agent Office 2008-05-23
200809546460 Annual Report 2008-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300099843 0112300 1999-03-08 GLEN HILL DRIVE, NORTH KINGSTOWN, RI, 02852
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-04-01
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 1999-08-12

Related Activity

Type Accident
Activity Nr 100090174

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 1999-05-07
Abatement Due Date 1999-05-19
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100180 C02
Issuance Date 1999-05-07
Abatement Due Date 1999-05-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1999-05-07
Abatement Due Date 1999-05-26
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-26
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100333 C03 IIIA
Issuance Date 1999-05-07
Abatement Due Date 1999-05-12
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-13
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260251 B01
Issuance Date 1999-05-07
Abatement Due Date 1999-05-13
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-05-07
Abatement Due Date 1999-06-24
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State