Search icon

SAFETY MARKING, INC.

Branch

Company Details

Name: SAFETY MARKING, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 06 Jul 1999 (26 years ago)
Date of Dissolution: 25 Oct 2022 (2 years ago)
Date of Status Change: 25 Oct 2022 (2 years ago)
Branch of: SAFETY MARKING, INC., CONNECTICUT (Company Number 0228841)
Identification Number: 000107301
ZIP code: 02898
County: Washington County
Place of Formation: CONNECTICUT
Principal Address: 59 STILSON ROAD, RICHMOND, RI, 02898, USA
Purpose: ROAD LINE STRIPING

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARK K KELLY PRESIDENT 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA

SECRETARY

Name Role Address
MARK K KELLY SECRETARY 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA

DIRECTOR

Name Role Address
MARK K KELLY DIRECTOR 255 HANCOCK AVENUE BRIDGEPORT, CT 06605 USA

Events

Type Date Old Value New Value
Conversion 2022-10-25 SAFETY MARKING, INC. Safety Marking LLC on 10-25-2022

Filings

Number Name File Date
202211433990 Annual Report 2022-02-23
202189982850 Annual Report 2021-02-04
202032534430 Annual Report 2020-01-17
201984273840 Annual Report 2019-01-12
201856611550 Annual Report 2018-01-23
201734744770 Annual Report 2017-02-25
201699092130 Statement of Change of Registered/Resident Agent 2016-05-18
201698912420 Annual Report - Amended 2016-05-13
201691548040 Annual Report 2016-02-01
201554492730 Annual Report 2015-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346177215 0112300 2022-08-29 I-95 NORTHBOUND APPROXIMATELY 2500 FT NORTH OF JEFFERSON BOULEVARD CRANSTON RHODE ISLAND 02920, CRANSTON, RI, 02920
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-29
Case Closed 2022-11-17

Related Activity

Type Referral
Activity Nr 1939623
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04 II
Issuance Date 2022-10-11
Abatement Due Date 2022-11-28
Current Penalty 7179.2
Initial Penalty 10256.0
Final Order 2022-11-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.601(b)(4)(ii): The vehicle was backed up without the observer giving the signal that it was safe to do so. (a) Worksite : On or about 8/29/2022, employees were exposed to struck-by hazards while a foreman reversed a 39,000 lb. GVW Paint Truck approximately 1500' without the use of a spotter or equivalent, resulting in the paint truck striking an employee.

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State