Name: | Blueline Construction Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 20 Feb 1997 (28 years ago) |
Date of Dissolution: | 18 Dec 2014 (10 years ago) |
Date of Status Change: | 18 Dec 2014 (10 years ago) |
Identification Number: | 000093692 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 29 JT CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Purpose: | THE CONSTRUCTION, RENOVATION AND REMODELING OF COMMERCIAL & RESIDENTIAL BUILDINGS. |
Historical names: |
BLUE LINE CONSTRUCTION CORPORATION |
Name | Role | Address |
---|---|---|
JOSEPH R. PALUMBO, JR. | Agent | 294 VALLEY ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
HARRY ENG | PRESIDENT | 10 COGGESHALL WAY MIDDLETOWN, RI 02842- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1997-03-21 | BLUE LINE CONSTRUCTION CORPORATION | Blueline Construction Corporation |
Number | Name | File Date |
---|---|---|
201565635700 | Articles of Dissolution | 2014-12-18 |
201444064300 | Order Appointing Permanent Receiver | 2014-08-06 |
201443440150 | Order Appointing Temporary Receiver | 2014-07-27 |
201436373250 | Annual Report | 2014-02-27 |
201312912360 | Annual Report | 2013-02-27 |
201289930240 | Annual Report | 2012-02-22 |
201173528960 | Annual Report | 2011-01-17 |
201057163010 | Annual Report | 2010-01-21 |
200940966200 | Annual Report | 2009-01-23 |
200809492280 | Annual Report | 2008-02-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302668538 | 0112300 | 2000-04-28 | GOAT ISLAND, NEWPORT, RI, 02840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200096261 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-06-16 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-06-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260452 J02 |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-05-25 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 8 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260452 J07 |
Issuance Date | 2000-05-22 |
Abatement Due Date | 2000-05-25 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State