Search icon

TSCO, Inc.

Company Details

Name: TSCO, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 07 Dec 1989 (35 years ago)
Date of Dissolution: 24 Feb 2021 (4 years ago)
Date of Status Change: 24 Feb 2021 (4 years ago)
Identification Number: 000058448
ZIP code: 02857
County: Providence County
Principal Address: 735 EAST ROAD, SCITUATE, RI, 02857, USA
Purpose: MANUFACTURING OF TRUSSES
Historical names: Trussco, Inc.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUSSCO 401(K)PLAN 2012 050450317 2013-03-12 TRUSSCO, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 321210
Sponsor’s telephone number 4012950669
Plan sponsor’s address 25 BONNEAU ROAD, NORTH KINGSTOWN, RI, 02852

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing SCOTT DUCKWORTH
Valid signature Filed with authorized/valid electronic signature
TRUSSCO 401(K)PLAN 2011 050450317 2013-01-29 TRUSSCO, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 321210
Sponsor’s telephone number 4012950669
Plan sponsor’s address 25 BONNEAU ROAD, NORTH KINGSTOWN, RI, 02852

Plan administrator’s name and address

Administrator’s EIN 050450317
Plan administrator’s name TRUSSCO, INC.
Plan administrator’s address 25 BONNEAU ROAD, NORTH KINGSTOWN, RI, 02852
Administrator’s telephone number 4012950669

Signature of

Role Plan administrator
Date 2013-01-29
Name of individual signing RICHARD K. DUCKWORTH JR.
Valid signature Filed with authorized/valid electronic signature
TRUSSCO 401(K)PLAN 2009 050450317 2011-04-29 TRUSSCO, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 321210
Sponsor’s telephone number 4012950669
Plan sponsor’s address P.O. BOX 839, NORTH KINGSTOWN, RI, 028520608

Plan administrator’s name and address

Administrator’s EIN 050450317
Plan administrator’s name TRUSSCO, INC.
Plan administrator’s address P.O. BOX 839, NORTH KINGSTOWN, RI, 028520608
Administrator’s telephone number 4012950669

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing SCOTT DUCKWORTH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STEPHEN J. DIGIANFILIPPO, ESQ. Agent 50 PARK ROW WEST SUITE 111, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
RICHARD K DUCKWORTH JR PRESIDENT 735 EAST ROAD SCITUATE, RI 02857 USA

Events

Type Date Old Value New Value
Name Change 2015-08-24 Trussco, Inc. TSCO, Inc.

Filings

Number Name File Date
202192806970 Articles of Dissolution 2021-02-24
202033829210 Annual Report 2020-02-04
201985870390 Annual Report 2019-02-01
201859946190 Annual Report 2018-03-08
201737257240 Annual Report 2017-03-02
201692891460 Annual Report 2016-02-22
201692392020 Annual Report 2016-02-12
201575966630 Articles of Amendment 2015-08-24
201555321480 Annual Report 2015-02-19
201435380060 Annual Report 2014-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17924143 0112300 1993-10-12 RT. 403, NORTH KINGSTOWN, RI, 02852
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-12
Case Closed 1993-12-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-11-12
Abatement Due Date 1993-12-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1993-11-12
Abatement Due Date 1993-12-15
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1993-11-12
Abatement Due Date 1993-12-15
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-11-12
Abatement Due Date 1993-12-15
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-11-12
Abatement Due Date 1993-12-15
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1993-11-12
Abatement Due Date 1993-12-15
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State