Search icon

Boezi Corp.

Company Details

Name: Boezi Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Dec 2000 (24 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000115770
ZIP code: 02921
County: Providence County
Principal Address: 1212 PHENIX AVENUE, CRANSTON, RI, 02921, USA
Purpose: BUILDING CONSTRUCTION OF SUNDRY TYPE MATERIALS, LAYING CEMENT FOUNDAITONS FOR CONTRACTORS, LAYING OF PAVEMENTS, WALKS, DRIVEWAYS, ALL TYPES OF COMMERCIAL AND RESIDENTIAL MASONRY WORK

Agent

Name Role Address
ROBERT A. RAGOSTA, ESQ. Agent 481 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JOHN BOEZI JR. PRESIDENT 1212 PHENIX AVENUE CRANSTON, RI 02921 USA

TREASURER

Name Role Address
JOHN BOEZI JR. TREASURER 1212 PHENIX AVENUE CRANSTON, RI 02921 USA

SECRETARY

Name Role Address
JOHN BOEZI JR. SECRETARY 1212 PHENIX AVENUE CRANSTON, RI 02921 USA

VICE PRESIDENT

Name Role Address
JOHN BOEZI JR. VICE PRESIDENT 1212 PHENIX AVENUE CRANSTON, RI 02921 USA

Filings

Number Name File Date
201327277100 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201321875410 Revocation Notice For Failure to File An Annual Report 2013-06-03
201291499300 Annual Report 2012-03-29
201176397680 Annual Report 2011-03-09
201059867790 Annual Report 2010-03-05
200943713630 Annual Report 2009-03-10
200809631580 Annual Report 2008-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310155197 0112300 2007-03-01 BALD HILL ROAD, WARWICK, RI, 02886
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-03-01
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-05-02

Related Activity

Type Complaint
Activity Nr 206118515
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2007-04-10
Abatement Due Date 2007-04-20
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2007-04-10
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2007-04-10
Abatement Due Date 2007-04-20
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
302672340 0112300 2001-05-31 KEIFFER PARK, NORTH KINGSTOWN, RI, 02852
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-31
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-06-13
Abatement Due Date 2001-06-18
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State