Search icon

HARMONY MILLS LLC

Company Details

Name: HARMONY MILLS LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 03 Oct 1994 (31 years ago)
Date of Dissolution: 31 Jul 2002 (23 years ago)
Date of Status Change: 31 Jul 2002 (23 years ago)
Identification Number: 000081458
ZIP code: 02864
County: Providence County
Principal Address: 30 MEETING STREET, CUMBERLAND, RI, 02864, USA
Purpose: LEASING OF WAREHOUSING AND MANUFACTURING SPACE.

Agent

Name Role Address
STEPHEN R. SCHWARTZ Agent 172 CONGDON STREET, PROVIDENCE, RI, 02906, USA

MANAGER

Name Role Address
JAMES SCHWARTZ MANAGER 7 BROWNSTONE WAY HO-HO-KUS, NJ 07423- USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100468883 0112300 1986-10-27 80 VINEYARD ST., PAWTUCKET, RI, 02860
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-10-27
Case Closed 1986-10-27
10525186 0112000 1976-01-05 1001 MAIN ST, Pawtucket, RI, 02862
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1984-03-10
10554764 0112000 1975-11-24 1001 MAIN ST, Pawtucket, RI, 02862
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-11-24
Case Closed 1976-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 55
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-12-03
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-12-03
Abatement Due Date 1976-03-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 80
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-12-03
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Current Penalty 275.0
Initial Penalty 550.0
Contest Date 1976-01-15
Nr Instances 3
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-12-03
Abatement Due Date 1976-12-13
Contest Date 1976-01-15
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1975-12-03
Abatement Due Date 1975-12-05
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 3

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State