Search icon

R. J. COLARDO, INC.

Company Details

Name: R. J. COLARDO, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 03 Apr 1987 (38 years ago)
Date of Dissolution: 29 Feb 1996 (29 years ago)
Date of Status Change: 29 Feb 1996 (29 years ago)
Identification Number: 000042493
ZIP code: 02919
County: Providence County
Principal Address: 1481 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA
Purpose: 7-1.1-51

Agent

Name Role Address
LOUIS A. PETRARCA Agent 797 BALD HILL RD., WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
RICHARD J COLARDO PRESIDENT 1481 ATWOOD AVENUE JOHNSTON, RI 02919 USA

Events

Type Date Old Value New Value
Merged 1996-02-29 R. J. COLARDO, INC. NATIONAL DEVELOPMENT GROUP, INC. on

Filings

Number Name File Date
201989817940 Annual Reports - Prior to 2006 1996-12-29
201989818550 Articles of Amendment 1991-06-06
201989818000 Articles of Amendment 1987-06-05
201989819250 Articles of Incorporation 1987-04-06
201989818370 Statement of Change of Registered/Resident Agent Office 1980-10-22
201989818190 Revocation Notice For Failure to File An Annual Report 1980-07-29
201989818280 Revocation Notice For Failure to File An Annual Report 1979-07-23
201989818820 Statement of Change of Registered/Resident Agent 1970-12-10
201989818730 Statement of Change of Registered/Resident Agent 1967-04-04
201989818460 Statement of Change of Registered/Resident Agent 1967-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2059178 0112300 1985-01-11 RESERVOIR & STEVENS RD, CRANSTON, RI, 02910
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-01-11
Case Closed 1985-01-11

Related Activity

Type Complaint
Activity Nr 71012025
Safety Yes
10450666 0112000 1974-08-27 530 SMITHFIELD RD, North Providence, RI, 02904
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-08-27
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 7
Citation ID 01011
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-09-10
Abatement Due Date 1974-09-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State