Search icon

T. MIOZZI, INC.

Company Details

Name: T. MIOZZI, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 23 Apr 1999 (26 years ago)
Date of Dissolution: 26 Oct 2021 (3 years ago)
Date of Status Change: 26 Oct 2021 (3 years ago)
Identification Number: 000106113
ZIP code: 02852
County: Washington County
Principal Address: 80 COMPASS CIRCLE, NORTH KINGSTOWN, RI, 02852, USA
Purpose: TO ENGAGE AND PERFORM ALL NECESSARY FUNCTIONS IN THE PAVING AND TRUCKING INDUSTRY.

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Address
THOMAS E. MIOZZI Agent 80 COMPASS CIRCLE, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
THOMAS E MIOZZI PRESIDENT 30 PROSPECT AVENUE JAMESTOWN, RI 02835 USA

VICE PRESIDENT

Name Role Address
THOMAS E MIOZZI VICE PRESIDENT 30 PROSPECT AVENUE JAMESTOWN, RI 02835 USA

TREASURER

Name Role Address
THOMAS E MIOZZI TREASURER 30 PROSPECT AVENUE JAMESTOWN, RI 02835 USA

SECRETARY

Name Role Address
THOMAS E MIOZZI SECRETARY 30 PROSPECT AVENUE JAMESTOWN, RI 02835 USA

Events

Type Date Old Value New Value
Conversion 2021-10-26 T. MIOZZI, INC. T. MIOZZI, LLC on 10-26-2021

Filings

Number Name File Date
202185882000 Annual Report 2021-01-12
202033039970 Annual Report 2020-01-27
201983598340 Annual Report 2019-01-03
201855863680 Annual Report 2018-01-09
201744839400 Statement of Change of Registered/Resident Agent 2017-06-06
201730021910 Annual Report 2017-01-12
201694809940 Annual Report 2016-03-18
201451099690 Annual Report 2014-12-11
201331967590 Annual Report 2013-12-19
201310669040 Annual Report 2013-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340809029 0112300 2015-07-29 APPLE BLOSSOM STREET, COVENTRY, RI, 02816
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-29
Case Closed 2015-07-29

Related Activity

Type Complaint
Activity Nr 1005923
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8446167008 2020-04-08 0165 PPP 80 COMPASS CIR, NORTH KINGSTOWN, RI, 02852-2609
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 897100
Loan Approval Amount (current) 897100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98258
Servicing Lender Name HarborOne Bank
Servicing Lender Address 770 Oak St, BROCKTON, MA, 02301-1100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH KINGSTOWN, WASHINGTON, RI, 02852-2609
Project Congressional District RI-02
Number of Employees 55
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 98258
Originating Lender Name HarborOne Bank
Originating Lender Address BROCKTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 902556.33
Forgiveness Paid Date 2020-11-25

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State