Search icon

ASBESTOS REMOVAL CONTRACTORS, INC.

Company Details

Name: ASBESTOS REMOVAL CONTRACTORS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Aug 1990 (35 years ago)
Date of Dissolution: 01 Dec 2015 (9 years ago)
Date of Status Change: 01 Dec 2015 (9 years ago)
Identification Number: 000061609
ZIP code: 02919
County: Providence County
Principal Address: R 1307 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA
Purpose: ASBESTOS ABATEMENT INTERIOR/ EXTERIOR

PRESIDENT

Name Role Address
VALERIE A MOONEY PRESIDENT 16 ELIZABETH-ANN JOHNSTON, RI 02919 USA
VALERIE R MOONEY PRESIDENT 16 ELIZABETH ANN DRIVE JOHNSTON, RI 02919- USA

TREASURER

Name Role Address
VALERIE A MOONEY TREASURER 16 ELIZABETH-ANN DR. JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
VALERIE R. MOONEY SECRETARY 16 ELIZABETH-ANN DR. JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
VALERIE R. MOONEY VICE PRESIDENT 16 ELIZABETH-ANN DR. JOHNSTON, RI 02919 USA

CLERK

Name Role Address
VALERIE R. MOONEY CLERK 16 ELIZABETH-ANN DRIVE JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
VALERIE R. MOONEY DIRECTOR 16 ELIZABETH ANN DRIVE JOHNSTON, RI 02919 US

Agent

Name Role Address
VALENTINO A. TIROCCHI, JR. Agent (REAR) 1307 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA

Filings

Number Name File Date
201588595410 Revocation Certificate For Failure to File the Annual Report for the Year 2015-12-01
201578270590 Revocation Notice For Failure to File An Annual Report 2015-09-08
201433014660 Annual Report 2014-01-15
201310064610 Annual Report 2013-01-21
201288104750 Annual Report 2012-01-18
201173743570 Annual Report 2011-01-20
201058251310 Annual Report 2010-02-10
200940911570 Annual Report 2009-01-27
200805471180 Annual Report 2008-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302667431 0112300 2000-01-04 593 EDDY ST., PROVIDENCE, RI, 02903
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-01-28
Emphasis L: EISA, S: CONSTRUCTION
Case Closed 2000-03-09

Related Activity

Type Inspection
Activity Nr 302667332

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2000-02-01
Abatement Due Date 2000-03-05
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2000-02-02
Abatement Due Date 2000-03-06
Nr Instances 1
Nr Exposed 6
Gravity 03
300099462 0112300 1999-01-20 50-52 GODDARD STREET, PROVIDENCE, RI, 02908
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-02-04
Emphasis N: LEAD, S: CONSTRUCTION, S: LEAD
Case Closed 1999-04-15

Related Activity

Type Complaint
Activity Nr 202461604
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 1999-02-04
Abatement Due Date 1999-03-10
Nr Instances 1
Nr Exposed 1
Gravity 01
300090255 0112300 1996-06-05 MEYERKORD AV, NETC, RI, 02841
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-06-05
Case Closed 1996-06-11
18142604 0112300 1991-03-29 50-52 GODDARD STREET, PROVIDENCE, RI, 02908
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-03-29
Case Closed 1991-05-28

Related Activity

Type Referral
Activity Nr 901756775
Health Yes

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State