Search icon

New England Filter Co.

Company Details

Name: New England Filter Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Receivership
Date of Organization in Rhode Island: 01 Feb 2001 (24 years ago)
Date of Dissolution: 31 Aug 2005 (20 years ago)
Date of Status Change: 31 Aug 2005 (20 years ago)
Identification Number: 000116684
ZIP code: 02904
County: Providence County
Principal Address: 1500 DOUGLAS AVENUE, NORTH PROVIDENCE, RI, 02904-, USA
Purpose: MANUFACTURING AND DISTRIBUTION OF AIR FILTER PRODUCTS

Agent

Name Role Address
ALBERT J. LEPORE, JR. Agent 226 SOUTH MAIN STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KENNETH A BORINO PRESIDENT 1500 DOUGLAS AVENUE NORTH PROVIDENCE, RI 02904- USA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304992613 0112300 2003-04-15 560 MINERAL SPRING AVE., PAWTUCKET, RI, 02860
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-04-15
Case Closed 2005-10-04

Related Activity

Type Complaint
Activity Nr 204016430
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-07-01
Abatement Due Date 2003-07-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2003-07-01
Abatement Due Date 2003-07-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2003-07-01
Abatement Due Date 2003-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01
304992688 0112300 2003-04-15 560 MINERAL SPRING AVE., PAWTUCKET, RI, 02860
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-06-26
Case Closed 2004-06-04

Related Activity

Type Complaint
Activity Nr 204016430
Health Yes

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State