Search icon

South Shore Utility Contractors, Inc.

Headquarter

Company Details

Name: South Shore Utility Contractors, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 17 Jan 2001 (24 years ago)
Date of Dissolution: 07 Jul 2010 (15 years ago)
Date of Status Change: 07 Jul 2010 (15 years ago)
Identification Number: 000116422
ZIP code: 02919
County: Providence County
Principal Address: 123 KING PHILIP STREET P.O. BOX 19120, JOHNSTON, RI, 02919-, USA
Purpose: GENERAL CONTRACTING COMPANY
Historical names: AHR Utility II, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of South Shore Utility Contractors, Inc., CONNECTICUT 0742726 CONNECTICUT

Agent

Name Role Address
RICHARD A. LICHT Agent ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ANTHONY F ROSCITI JR PRESIDENT 123 KING PHILIP STREET, P.O. BOX 19120 JOHNSTON, RI 02919- USA

Events

Type Date Old Value New Value
Name Change 2001-03-05 AHR Utility II, Inc. South Shore Utility Contractors, Inc.

Filings

Number Name File Date
201064656800 Articles of Dissolution 2010-07-07
200810640740 Statement of Change of Registered/Resident Agent Office 2008-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304994965 0112300 2004-01-21 PROVIDENCE STY, WEST WARWICK, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-21
Emphasis L: FALL, L: EISA, N: TRENCH
Case Closed 2004-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-01-30
Abatement Due Date 2004-02-04
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2004-01-30
Abatement Due Date 2004-02-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-01-30
Abatement Due Date 2004-02-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2004-01-30
Abatement Due Date 2004-02-04
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-01-30
Abatement Due Date 2004-02-11
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2004-01-30
Abatement Due Date 2004-02-04
Nr Instances 1
Nr Exposed 2
Gravity 01
304992266 0112300 2003-05-20 BRONCO HIGHWAY, PASCOAG, RI, 02859
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-21
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2003-11-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-06-09
Abatement Due Date 2003-07-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 50
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2003-06-09
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-06-09
Abatement Due Date 2003-06-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-06-09
Abatement Due Date 2003-06-12
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2003-06-09
Abatement Due Date 2003-06-12
Current Penalty 10000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State