Search icon

Zeppelin Home Improvement, Inc.

Company Details

Name: Zeppelin Home Improvement, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Aug 2005 (20 years ago)
Date of Dissolution: 21 Oct 2009 (15 years ago)
Date of Status Change: 21 Oct 2009 (15 years ago)
Identification Number: 000150081
ZIP code: 02863
County: Providence County
Principal Address: 15 NEW HAVEN STREET, CENTRAL FALLS, RI, 02863, USA
Purpose: REMODELING, CONSTRUCTION AND IMPROVEMENTS

Agent

Name Role Address
CARLOS INACIO Agent 15 NEW HAVEN AVENUE, CENTRAL FALLS, RI, 02863-, USA

TREASURER

Name Role Address
CARLOS INACIO TREASURER 15 NEW HAVEN AVENUE CENTRAL FALLS, RI 02863 USA

SECRETARY

Name Role Address
CARLOS INACIO SECRETARY 15 NEW HAVEN AVENUE CENTRAL FALLS, RI 02863 USA

PRESIDENT

Name Role Address
CARLOS INACIO PRESIDENT 15 NEW HAVEN AVENUE CENTRAL FALLS, RI 02863- USA

DIRECTOR

Name Role Address
CARLOS INACIO DIRECTOR 15 NEW HAVEN AVENUE CENTRAL FALLS, RI 02863 USA

Filings

Number Name File Date
200953025550 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948638820 Revocation Notice For Failure to File An Annual Report 2009-08-04
200834088560 Annual Report 2008-08-25
200813160470 Revocation Notice For Failure to File An Annual Report 2008-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310157987 0112300 2007-09-10 190-200 CLARK RD., NARRAGANSETT, RI, 02882
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-10
Emphasis L: EISA, L: FALL, L: RESCON, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-10-09
Abatement Due Date 2007-10-12
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State