Search icon

Slater Health Center, Inc.

Company Details

Name: Slater Health Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jul 1991 (34 years ago)
Date of Dissolution: 04 Oct 2006 (19 years ago)
Date of Status Change: 04 Oct 2006 (19 years ago)
Identification Number: 000065459
ZIP code: 02882
County: Washington County
Principal Address: 94 COL. JOHN GARDNER ROAD, NARRAGANSETT, RI, 02882-, USA
Purpose: TO OWN AND OPERATE A NURSING HOME
Historical names: Fuller Newco Corporation

Agent

Name Role Address
SANDRA MATRONE MACK, SEC. Agent HASLAW LLC 1500 FLEET CENTER, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
THEODORE F DISTEFANO PRESIDENT 94 COL. JOHN GARDNER ROAD NARRAGANSETT, RI 02882- USA

Events

Type Date Old Value New Value
Name Change 1991-03-30 Fuller Newco Corporation Slater Health Center, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302673231 0112300 2001-08-16 70 GILL AVENUE, PAWTUCKET, RI, 02861
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-07
Emphasis S: NURSING HOMES, N: SSTARG01
Case Closed 2001-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-10-29
Abatement Due Date 2001-11-08
Current Penalty 300.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2001-10-29
Abatement Due Date 2001-11-08
Current Penalty 200.0
Initial Penalty 825.0
Nr Instances 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2001-10-29
Abatement Due Date 2001-11-02
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F01 I
Issuance Date 2001-10-29
Abatement Due Date 2001-11-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State