Search icon

A-1 SHEET METAL WORKS, INC.

Company Details

Name: A-1 SHEET METAL WORKS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 23 Oct 1989 (35 years ago)
Date of Dissolution: 21 Dec 2011 (13 years ago)
Date of Status Change: 21 Dec 2011 (13 years ago)
Identification Number: 000057961
ZIP code: 02822
County: Washington County
Principal Address: 405 NOOSENECK HILL ROAD, EXETER, RI, 02822, USA
Purpose: INSTALLATION OF HEATING AND AIR-CONDITIONING SYSTEMS AND OTHER SHEET METAL WORK.

Agent

Name Role Address
RICHARD SYLVESTER Agent 405 NOOSENECK HILL ROAD, EXETER, RI, 02822, USA

TREASURER

Name Role Address
RICHARD SYLVESTER TREASURER 405 NOOSENECK HILL ROAD EXETER, RI 02822 USA

SECRETARY

Name Role Address
BONNIE SYLVESTER SECRETARY 405 NOOSENECK HILL ROAD EXETER, RI 02822 USA

PRESIDENT

Name Role Address
RICHARD SYLVESTER PRESIDENT 405 NOOSENECK HILL ROAD EXETER, RI 02822- USA

VICE PRESIDENT

Name Role Address
BONNIE SYLVESTER VICE PRESIDENT 405 NOOSENECK HILL ROAD EXETER, RI 02822 USA

Filings

Number Name File Date
201187259470 Articles of Dissolution 2011-12-21
201178869220 Annual Report 2011-05-13
201057566280 Annual Report 2010-01-30
200946785210 Annual Report 2009-06-19
200839271110 Statement of Change of Registered/Resident Agent 2008-12-16
200807706820 Annual Report 2008-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312339294 0112300 2008-11-12 866 PARK AVE., CRANSTON, RI, 02910
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-12
Emphasis S: FALL FROM HEIGHT, L: FALL, L: EISA, S: COMMERCIAL CONSTR
Case Closed 2008-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-19
Abatement Due Date 2008-11-24
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State