Search icon

SolarWrights Inc.

Headquarter

Company Details

Name: SolarWrights Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Merged Into An Entity Of Record
Date of Organization in Rhode Island: 17 Mar 2003 (22 years ago)
Date of Dissolution: 31 Dec 2009 (15 years ago)
Date of Status Change: 31 Dec 2009 (15 years ago)
Identification Number: 000130781
ZIP code: 02809
County: Bristol County
Principal Address: 17 BURNSIDE STREET, BRISTOL, RI, 02809, USA
Purpose: TO CARRY ON AND CONDUCT A SOLAR ENERGY CONTRACTING BUSINESS FOR RESIDENTIAL, COMMERCIAL AND INDUSTRIAL REAL ESTATE
Fictitious names: WINDWRIGHTS, INC. (trading name, 2007-03-07 - 2008-09-10)
Earth Friendly Energy (trading name, 2006-10-27 - 2008-09-10)
OCEAN STATE WIND (trading name, 2006-07-28 - 2008-09-10)
Ocean State Hydro Electric (trading name, 2006-07-28 - 2008-09-10)
OCEAN STATE GEOTHERMAL (trading name, 2006-07-28 - 2008-09-10)
Historical names: Solar Wrights Inc.

Links between entities

Type Company Name Company Number State
Headquarter of SolarWrights Inc., NEW YORK 3577491 NEW YORK
Headquarter of SolarWrights Inc., CONNECTICUT 0830576 CONNECTICUT

Agent

Name Role Address
E. COLBY CAMERON Agent 301PROMENADE STREET, PROVIDENCE, RI, 02908, USA

PRESIDENT

Name Role Address
ROBERT W CHEW PRESIDENT 17 BURNSIDE STREET BRISTOL, RI 02809 USA

Events

Type Date Old Value New Value
Merged 2009-12-31 SolarWrights Inc. Earth Friendly Energy Group, Inc. on
Name Change 2007-10-15 Solar Wrights Inc. SolarWrights Inc.

Filings

Number Name File Date
200945050760 Annual Report 2009-04-17
200941630470 Statement of Change of Registered/Resident Agent Office 2009-02-06
200834863040 Statement of Abandonment of Use of Fictitious Business Name 2008-09-10
200834863590 Statement of Abandonment of Use of Fictitious Business Name 2008-09-10
200834863130 Statement of Abandonment of Use of Fictitious Business Name 2008-09-10
200834863680 Statement of Abandonment of Use of Fictitious Business Name 2008-09-10
200834863860 Statement of Abandonment of Use of Fictitious Business Name 2008-09-10
200805363700 Statement of Change of Registered/Resident Agent 2008-01-09
200805063150 Annual Report 2008-01-02
200701290830 Articles of Amendment 2007-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312338908 0112300 2008-10-14 NEWPORT ANIMAL HOSPITAL, MIDDLETOWN, RI, 02840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-14
Emphasis L: EISA, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-10-17
Abatement Due Date 2008-10-22
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State