Search icon

575 Lonsdale, LLC

Company Details

Name: 575 Lonsdale, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 20 Jun 2002 (23 years ago)
Identification Number: 000125432
Principal Address: 1 PALMER MEASDOW, REHOBOTH, MA, 02769, USA
Purpose: MANUFACTURING PAPER BOXES
Historical names: HOPE-BUFFINTON PACKAGING GROUP LLC

Industry & Business Activity

NAICS

322211 Corrugated and Solid Fiber Box Manufacturing

This U.S. industry comprises establishments primarily engaged in laminating purchased paper or paperboard into corrugated or solid fiber boxes and related products, such as pads, partitions, pallets, and corrugated paper without manufacturing paperboard. These boxes are generally used for shipping. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H-B GROUP, LLC RETIREMENT PLAN 2013 141846284 2014-06-04 HOPE BUFFINTON PACKAGING GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 322200
Sponsor’s telephone number 4017253646
Plan sponsor’s mailing address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Plan sponsor’s address 575 LONSDALE AVE., CENTRAL FALLS, RI, 02863

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 22
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing PATRICIA WORRINGHAM
Valid signature Filed with authorized/valid electronic signature
H-B GROUP, LLC RETIREMENT PLAN 2012 141846284 2013-05-14 HOPE BUFFINTON PACKAGING GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 322200
Sponsor’s telephone number 4017253646
Plan sponsor’s mailing address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Plan sponsor’s address 575 LONSDALE AVE., CENTRAL FALLS, RI, 02863

Plan administrator’s name and address

Administrator’s EIN 141846284
Plan administrator’s name HOPE BUFFINTON PACKAGING GROUP LLC
Plan administrator’s address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Administrator’s telephone number 4017253646

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing PATRICIA WORRINGHAM
Valid signature Filed with authorized/valid electronic signature
H-B GROUP, LLC RETIREMENT PLAN 2011 141846284 2012-05-22 HOPE BUFFINTON PACKAGING GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 322200
Sponsor’s telephone number 4017253646
Plan sponsor’s mailing address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Plan sponsor’s address 575 LONSDALE AVE., CENTRAL FALLS, RI, 02863

Plan administrator’s name and address

Administrator’s EIN 141846284
Plan administrator’s name HOPE BUFFINTON PACKAGING GROUP LLC
Plan administrator’s address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Administrator’s telephone number 4017253646

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing DOUGLAS YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-22
Name of individual signing THOMAS CAVANAGH
Valid signature Filed with authorized/valid electronic signature
H-B GROUP, LLC RETIREMENT PLAN 2010 141846284 2011-04-28 HOPE BUFFINTON PACKAGING GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 322200
Sponsor’s telephone number 4017253646
Plan sponsor’s mailing address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Plan sponsor’s address 575 LONSDALE AVE., CENTRAL FALLS, RI, 02863

Plan administrator’s name and address

Administrator’s EIN 141846284
Plan administrator’s name HOPE BUFFINTON PACKAGING GROUP LLC
Plan administrator’s address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Administrator’s telephone number 4017253646

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing DOUGLAS YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-28
Name of individual signing THOMAS CAVANAGH
Valid signature Filed with authorized/valid electronic signature
H-B GROUP, LLC RETIREMENT PLAN 2009 141846284 2010-06-17 HOPE BUFFINTON PACKAGING GROUP LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-01
Business code 322200
Sponsor’s telephone number 4017253646
Plan sponsor’s mailing address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Plan sponsor’s address P.O. BOX 6250, CENTRAL FALLS, RI, 02863

Plan administrator’s name and address

Administrator’s EIN 141846284
Plan administrator’s name HOPE BUFFINTON PACKAGING GROUP LLC
Plan administrator’s address P.O. BOX 6250, CENTRAL FALLS, RI, 02863
Administrator’s telephone number 4017253646

Number of participants as of the end of the plan year

Active participants 24
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-17
Name of individual signing DOUGLAS YATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-17
Name of individual signing THOMAS CAVANAGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILLIAM L. MEYERS Agent 300 CENTERVILLE ROAD SUITE 300, WARWICK, RI, 02886, USA

Events

Type Date Old Value New Value
Name Change 2022-03-23 HOPE-BUFFINTON PACKAGING GROUP LLC 575 Lonsdale, LLC

Filings

Number Name File Date
202444603380 Annual Report 2024-01-24
202332099170 Statement of Change of Registered/Resident Agent 2023-03-30
202331126200 Annual Report 2023-03-20
202330606730 Revocation Notice For Failure to Maintain a Registered Office 2023-03-13
202328851090 Registered Office Not Maintained 2023-02-08
202213331410 Articles of Amendment 2022-03-23
202209783090 Annual Report 2022-02-09
202100495830 Annual Report 2021-08-30
202057339430 Annual Report 2020-11-12
201912250970 Annual Report 2019-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347100273 0112300 2023-11-14 575 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-11-14
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2023-11-29
342944659 0112300 2018-02-13 575 LONSDALE AVENUE, CENTRAL FALLS, RI, 02863
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-13
Emphasis L: EISAOF, P: AMPUTATE, N: AMPUTATE, L: EISAX50
Case Closed 2018-12-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2018-03-01
Abatement Due Date 2018-05-16
Current Penalty 1478.0
Initial Penalty 2956.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii): The energy control procedures did not clearly and specifically outline the scope, purpose, authorization, rules, and techniques to be utilized for the control of hazardous energy, including, but not limited to Items of this section: (a) Worksite: On or about 2/13/2018, the employer had not developed machine specific energy control procedures for the purpose of Lockout/Tag-out.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2018-03-01
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employees did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: (a) Worksite: On or about 2/13/2018, the employer authorized employees to perform Lockout/Tag-out without providing training on the energy sources and procedures for energy isolation and control.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I B
Issuance Date 2018-03-01
Abatement Due Date 2018-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: (a) Worksite: On or about 2/13/2018, the employer had not provided training to affected employees on Lockout/Tag-out and the energy control procedure.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2018-03-01
Abatement Due Date 2018-05-16
Current Penalty 1478.0
Initial Penalty 2956.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point of operation of machinery was not guarded to prevent employees from having any part of their body in the danger zones during operating cycles: (a) Worksite: On or about 2/13/2018, the employer did not ensure that the Hand-Stayer machine was guarded at the point-of-operation.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2018-03-01
Abatement Due Date 2018-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machines designed for fixed locations were not securely anchored to prevent walking or moving: (a) Worksite - Maintenance Department: On or about 2/13/2018, the employer did not ensure that pedestal drill presses were secured from walking or movement during operation.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2018-03-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one-fourth inch: (a) Worksite - Maintenance Department: On or about 2/13/2018, the employer did not ensure that the tongue guard on the bench grinder was adjusted to within one-quarter inch of the abrasive wheel.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2018-03-01
Abatement Due Date 2018-04-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 3
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(b)(1): Flywheels with parts seven feet or less above floor(s) or platform(s) were not guarded in accordance with the requirements specified in 29 CFR 1910.219(b)(1)(i) through (b)(1)(iv). (a) Worksite: On or about 2/13/2018, the employer did not ensure that the flywheels on the Style-B cardboard corner cutters were guarded on the operator's side of these machines.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2018-03-01
Abatement Due Date 2018-03-12
Current Penalty 1478.0
Initial Penalty 2956.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: (a) Worksite: On or about 2/13/2018, the employer powered a Craft Hinging Machine using a junction box, with knockouts, positioned on the floor unsecured.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2018-03-01
Abatement Due Date 2018-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-21
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) Worksite: On or about 2/13/2018, the employer did not ensure that employees had clear access to all fire extinguishers within the worksite.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-03-01
Abatement Due Date 2018-05-16
Current Penalty 207.0
Initial Penalty 415.0
Final Order 2018-03-21
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Worksite: On or about 2/13/18, the employer had not provided chemical hazard communication training to employees.
304994213 0112300 2003-10-28 575 LONSDALE AVE, CENTRAL FALLS, RI, 02863
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-06
Emphasis N: SSTARG02
Case Closed 2004-06-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-11-12
Abatement Due Date 2004-06-15
Current Penalty 437.5
Initial Penalty 437.5
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-11-12
Abatement Due Date 2004-06-15
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2003-11-12
Abatement Due Date 2004-03-15
Current Penalty 437.5
Initial Penalty 437.5
Nr Instances 6
Nr Exposed 10
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2003-11-12
Abatement Due Date 2004-03-15
Current Penalty 437.5
Initial Penalty 437.5
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-11-12
Abatement Due Date 2004-03-15
Nr Instances 10
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2003-11-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2003-11-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2003-11-12
Abatement Due Date 2003-12-17
Nr Instances 2
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2003-11-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2003-11-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-11-12
Abatement Due Date 2003-11-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-11-12
Abatement Due Date 2003-12-17
Nr Instances 1
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777828403 2021-02-17 0165 PPS 575 Lonsdale Ave, Central Falls, RI, 02863-2414
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177020
Loan Approval Amount (current) 177020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Falls, PROVIDENCE, RI, 02863-2414
Project Congressional District RI-01
Number of Employees 18
NAICS code 322219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178219.8
Forgiveness Paid Date 2021-10-22
2996337204 2020-04-16 0165 PPP 575 LONSDALE AVE, CENTRAL FALLS, RI, 02863-2414
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177000
Loan Approval Amount (current) 177000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL FALLS, PROVIDENCE, RI, 02863-2414
Project Congressional District RI-01
Number of Employees 19
NAICS code 322219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178937.17
Forgiveness Paid Date 2021-05-27

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State