Search icon

DION SIGNS AND SERVICE, INC.

Company Details

Name: DION SIGNS AND SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Feb 1989 (36 years ago)
Date of Dissolution: 03 May 2022 (3 years ago)
Date of Status Change: 03 May 2022 (3 years ago)
Identification Number: 000053862
ZIP code: 02896
County: Providence County
Principal Address: 491 PROVIDENCE PIKE, NORTH SMITHFIELD, RI, 02896, USA
Purpose: CONSTRUCTION, MANUFACTURE, ASSEMBLY AND ERECTION OF ALL TYPES OF SIGNS

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND P. DION Agent 491 PROVIDENCE PIKE, NORTH SMITHFIELD RI, RI, 02896, USA

TREASURER

Name Role Address
RICHARD J DION TREASURER 105 MICHAELA CT WEST KINGSTON, RI 02892 USA

SECRETARY

Name Role Address
RONALD M DION SECRETARY 1020 SMITHFIELD AVE LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
RICHARD J DION VICE PRESIDENT 105 MICHAELA CT WEST KINGSTON, RI 02892 USA

DIRECTOR

Name Role Address
RAYMOND P DION DIRECTOR 491 PROVIDENCE PIKE NO. SMITHFIELD, RI 02896 USA
RONALD M DION DIRECTOR 1020 SMITHFIELD AVE. LINCOLN, RI 02865 USA

PRESIDENT

Name Role Address
RAYMOND P DION PRESIDENT 491 PROVIDENCE PIKE NORTH SMITHFIELD, RI 02896- USA

Filings

Number Name File Date
202216744820 Articles of Dissolution 2022-05-03
202216743670 Annual Report 2022-05-03
202216742790 Statement of Change of Registered/Resident Agent Office 2022-05-03
202213531180 Revocation Notice For Failure to Maintain a Registered Office 2022-03-28
202213297950 Registered Office Not Maintained 2022-02-07
202184246470 Annual Report 2021-01-05
201930818130 Annual Report 2019-12-30
201882820650 Annual Report 2018-12-18
201856203250 Annual Report 2018-01-16
201730745230 Annual Report 2017-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312347339 0112300 2010-08-26 601 METACOM AVENUE, WARREN, RI, 02885
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-20
Emphasis L: CRANE, L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2011-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-10-21
Abatement Due Date 2010-11-02
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-10-21
Abatement Due Date 2010-12-07
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 2010-10-21
Abatement Due Date 2010-11-09
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2010-10-21
Abatement Due Date 2010-12-07
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State