Search icon

American Heating, Plumbing & Sprinkler, Inc.

Company Details

Name: American Heating, Plumbing & Sprinkler, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Jun 1994 (31 years ago)
Identification Number: 000080185
ZIP code: 02911
County: Providence County
Principal Address: 1793 SMITH ST. #3, NORTH PROVIDENCE, RI, 02911, USA
Purpose: PLUMBING, HEATING AND FIRE PROTECTION SPRINKLER WORK
Historical names: American Plumbing and Heating, Inc.

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT J. RICCITELLI Agent 1793 SMITH STREET, NORTH PROVIDENCE, RI, 02911, USA

PRESIDENT

Name Role Address
ROBERT RICCITELLI PRESIDENT 1793 SMITH ST., #3 NORTH PROVIDENCE, RI 02911 USA
ROBERT J RICCITELLI PRESIDENT 26 COUNTRYSIDE DRIVE, RI 02904 USA

SECRETARY

Name Role Address
ANTHONY ANDREOZZI SECRETARY 1793 SMITH ST., #3 N PROVIDENCE, RI 02911 USA

OTHER OFFICER

Name Role Address
RUTH HARRIS-RICCITELLI OTHER OFFICER 1793 SMITH ST. NORTH PROVIDENCE, RI 02911 UNI
ROBERT RICCITELLI OTHER OFFICER 1793 SMITH ST., #3 NORTH PROVIDENCE, RI 02911 USA

Events

Type Date Old Value New Value
Name Change 2005-02-23 American Plumbing and Heating, Inc. American Heating, Plumbing & Sprinkler, Inc.

Filings

Number Name File Date
202457741040 Annual Report 2024-07-09
202457130600 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326330290 Annual Report 2023-01-20
202208308230 Annual Report 2022-01-20
202187687720 Annual Report 2021-01-25
202037026750 Annual Report 2020-03-31
201903003000 Annual Report 2019-07-10
201857083950 Annual Report 2018-01-30
201729395060 Annual Report 2017-01-03
201692000510 Annual Report 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347183402 0112300 2023-12-27 87 NORWOOD AVENUE, CRANSTON, RI, 02905
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-12-27
Case Closed 2024-06-06

Related Activity

Type Complaint
Activity Nr 2114568
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003357304 2020-04-29 0165 PPP 1793 Smith St., North Providence, RI, 02911
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184100
Loan Approval Amount (current) 184100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Providence, PROVIDENCE, RI, 02911-0001
Project Congressional District RI-01
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 185633.33
Forgiveness Paid Date 2021-03-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State