Name: | Sherwood Brands of RI Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Sep 1998 (27 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000102570 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 275 FERRIS AVENUE, RUMFORD, RI, 02916, USA |
Purpose: | MANUFACTURE AND SALE OF CANDY, GIFTWARE, MERCHANDISE. |
Fictitious names: |
New Bedford Assembly (trading name, 1998-10-09 - ) School House Candy Company (trading name, 1998-10-09 - ) E. Rosen (trading name, 1998-10-09 - ) Globe Assembly (trading name, 1998-10-09 - ) |
Name | Role | Address |
---|---|---|
RICHARD D. ZIMMERMAN, ESQ. | Agent | ONE PARK ROW SUITE 300, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
UZIEL FRYDMAN | PRESIDENT | 275 FERRIS AVENUE RUMFORD, RI 02916- USA |
Name | Role | Address |
---|---|---|
AMIR FRYDMAN | VICE PRESIDENT | 275 FERRIS AVENUE RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201186953630 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182417730 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201060097580 | Annual Report | 2010-03-30 |
200839747930 | Annual Report | 2009-03-11 |
200705039110 | Annual Report | 2008-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302672258 | 0112300 | 2001-05-29 | 1005 MAIN ST., PAWTUCKET, RI, 02860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202469029 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2001-06-18 |
Abatement Due Date | 2001-08-03 |
Current Penalty | 1400.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Hazard | BURNS |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2001-06-18 |
Abatement Due Date | 2001-06-28 |
Current Penalty | 1400.0 |
Initial Penalty | 2800.0 |
Nr Instances | 8 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100132 D01 |
Issuance Date | 2001-06-18 |
Abatement Due Date | 2001-11-01 |
Current Penalty | 800.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2001-06-18 |
Abatement Due Date | 2001-08-03 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 2001-06-18 |
Abatement Due Date | 2002-01-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State