Search icon

Ancona Builders, Inc.

Company Details

Name: Ancona Builders, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Oct 1998 (26 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000103197
ZIP code: 02888
County: Kent County
Principal Address: 94 CHAMBLY AVENUE, WARWICK, RI, 02888, USA
Purpose: TO PROVIDE GENERAL CONTRACTING SERVICES.

PRESIDENT

Name Role Address
CLIFFORD ANCONA PRESIDENT 94 CHAMBLY AVENUE WARWICK, RI 02888 USA

Agent

Name Role Address
ROBERT H. BRESLIN, JR. ESQ. Agent 1130 TEN ROD ROAD THE MEADOWS SUITE B-206, NORTH KINGSTOWN, RI, 02852, USA

Filings

Number Name File Date
201186954420 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182418700 Revocation Notice For Failure to File An Annual Report 2011-09-13
201062322770 Annual Report 2010-05-06
200944765980 Annual Report 2009-03-31
200809108000 Annual Report 2008-04-08
200809039980 Statement of Change of Registered/Resident Agent 2008-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302666904 0112300 1999-11-02 310 GILBERT STUART, NORTH KINGSTOWN, RI, 02850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-11-02
Emphasis L: EISA, S: CONSTRUCTION
Case Closed 1999-12-14

Related Activity

Type Referral
Activity Nr 200095610
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-11-17
Abatement Due Date 1999-11-23
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-11-17
Abatement Due Date 1999-11-23
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State