Search icon

NORWOOD MOTOR GROUP, INC.

Company Details

Name: NORWOOD MOTOR GROUP, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 30 May 1991 (34 years ago)
Date of Dissolution: 21 Oct 2009 (15 years ago)
Date of Status Change: 21 Oct 2009 (15 years ago)
Identification Number: 000064592
ZIP code: 02818
County: Kent County
Principal Address: 1825 MIDDLE ROAD, EAST GREENWICH, RI, 02818, USA
Purpose: AUTO SALES AND SERVICE

Agent

Name Role Address
GELFUSO & LACHUT, INCORPORATED Agent 1193 RESERVOIR AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
THOMAS P RICCI PRESIDENT 1825 MIDDLE ROAD EAST GREENWICH, RI 02818- USA

Filings

Number Name File Date
200952905420 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948418710 Revocation Notice For Failure to File An Annual Report 2009-08-04
200809427840 Annual Report 2008-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307572743 0112300 2005-04-15 1400 POST ROAD, WARWICK, RI, 02888
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-04-15
Case Closed 2005-08-29

Related Activity

Type Complaint
Activity Nr 205242019
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2005-05-18
Abatement Due Date 2005-06-13
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A
Issuance Date 2005-05-18
Abatement Due Date 2005-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2005-05-18
Abatement Due Date 2005-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2005-05-18
Abatement Due Date 2005-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2005-05-18
Abatement Due Date 2005-05-31
Nr Instances 1
Nr Exposed 2
Gravity 01
307574152 0112300 2005-04-15 1400 POST ROAD, WARWICK, RI, 02888
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-04-15
Emphasis L: EISA
Case Closed 2005-08-29

Related Activity

Type Complaint
Activity Nr 205242019
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-07-28
Abatement Due Date 2005-08-03
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-07-28
Abatement Due Date 2005-08-25
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2005-07-28
Abatement Due Date 2005-08-03
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 05
302673660 0112300 2001-09-21 1338 POST ROAD, WARWICK, RI, 02888
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-09-21
Case Closed 2001-11-16

Related Activity

Type Referral
Activity Nr 200097863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-10-09
Abatement Due Date 2001-11-14
Current Penalty 2450.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard UNAPEQUIP

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State