Search icon

Mechanical Services of New England, Inc.

Company Details

Name: Mechanical Services of New England, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Nov 1989 (35 years ago)
Date of Dissolution: 04 Oct 2006 (19 years ago)
Date of Status Change: 04 Oct 2006 (19 years ago)
Identification Number: 000058299
ZIP code: 02861
County: Providence County
Principal Address: 103 WEBSTER STREET, PAWTUCKET, RI, 02861, USA
Purpose: PLUMBING, HEATING CONTRACTOR

Agent

Name Role Address
PAUL FRECHETTE Agent 40 WESTMINSTER STREET, PROVIDENCE, RI, 02901, USA

PRESIDENT

Name Role Address
MICHAEL C TRAYNOR PRESIDENT 21 WASHINGTON STREET SEEKONK, MA 02771 USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17941360 0112300 1993-01-26 200 NIANTIC AVE., PROVIDENCE, RI, 02907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-26
Case Closed 1993-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-02-18
Abatement Due Date 1993-03-09
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-02-18
Abatement Due Date 1993-02-23
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1993-02-18
Abatement Due Date 1993-03-09
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State