Search icon

PHOENIX WELDING CORPORATION

Company Details

Name: PHOENIX WELDING CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 21 Jun 1994 (31 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000080135
Place of Formation: MAINE
Principal Address: 557 RIVERSIDE STREET, PORTLAND, ME, 04103, USA
Purpose: PIPE WELDING AND FABRICATION.

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JANICE M THURSTON PRESIDENT 557 RIVERSIDE STREET PORTLAND, ME 04103 USA

TREASURER

Name Role Address
JANICE M THURSTON TREASURER 557 RIVERSIDE ST PORTLAND, ME 04103 USA

SECRETARY

Name Role Address
DAWN J LEIGHTON SECRETARY 557 RIVERSIDE STREET PORTLAND, ME 04103 USA

VICE PRESIDENT

Name Role Address
FRANKLIN E DAY VICE PRESIDENT 557 RIVERSIDE STREET PORTLAND, ME 04103 USA

DIRECTOR

Name Role Address
STEVEN W RAND DIRECTOR 55 STROUDWATER STREET WESTBROOK, ME 04092 USA
PHILIP E HARRIMAN DIRECTOR 366 US ROUTE 1 FALMOUTH, ME 04105 USA
JANICE M THURSTON DIRECTOR 557 RIVERSIDE STREET PORTLAND, ME 04103 USA

Filings

Number Name File Date
202082830140 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202054984480 Revocation Notice For Failure to File An Annual Report 2020-09-16
202045783940 Statement of Change of Registered/Resident Agent 2020-07-21
201987849150 Annual Report 2019-02-28
201859795400 Annual Report 2018-03-06
201735218720 Annual Report 2017-03-01
201693397240 Annual Report 2016-02-29
201555636340 Annual Report 2015-02-24
201432833910 Annual Report 2014-01-13
201324001780 Statement of Change of Registered/Resident Agent Office 2013-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342832821 0112300 2017-12-14 144 ALLENS AVE., PROVIDENCE, RI, 02903
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-12-15
Emphasis L: FALL
Case Closed 2018-04-16

Related Activity

Type Referral
Activity Nr 1292903
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260754 A
Issuance Date 2018-04-05
Abatement Due Date 2018-04-30
Current Penalty 6337.0
Initial Penalty 9054.0
Final Order 2018-04-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.754(a): Structural stability was not maintained at all times during the erection process: (a) Storage tank # 5: On or about 12/14/2017, the employer did not maintain structural stability of the stairway being assembled in that only 1 anchor bolt was installed at the base to support the approximately 43'3" high structure.
342423936 0112300 2017-06-22 144 ALLENS AVENUE, PROVIDENCE, RI, 02903
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-06-22
Emphasis L: FORKLIFT
Case Closed 2017-08-15

Related Activity

Type Referral
Activity Nr 1232904
Safety Yes
Type Inspection
Activity Nr 1242128
Safety Yes
Type Inspection
Activity Nr 1242322
Safety Yes

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State