Search icon

Cleveland Construction, Inc.

Company Details

Name: Cleveland Construction, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 12 Jun 2006 (19 years ago)
Date of Dissolution: 17 Sep 2024 (8 months ago)
Date of Status Change: 17 Sep 2024 (8 months ago)
Identification Number: 000156687
Place of Formation: NEVADA
Principal Address: 8620 TYLER BLVD., MENTOR, OH, 44060, USA
Purpose: COMMERCIAL CONSTRUCTION

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JON SMALL PRESIDENT 12810 TAMIAMI TRAIL NORTH, #200 NAPLES, FL 34110 USA

TREASURER

Name Role Address
JON SMALL TREASURER 12810 TAMIAMI TRAIL NORTH, #200 NAPLES, FL 34110 USA

SECRETARY

Name Role Address
JAMES W. SMALL SECRETARY 8620 TYLER BLVD MENTOR, OH 44060 USA

VICE PRESIDENT

Name Role Address
JAMES W. SMALL VICE PRESIDENT 8620 TYLER BLVD MENTOR, OH 44060 USA

Filings

Number Name File Date
202459544090 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457171450 Revocation Notice For Failure to File An Annual Report 2024-06-25
202328925700 Annual Report 2023-02-21
202220733520 Annual Report 2022-07-05
202220093840 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193559730 Annual Report 2021-03-04
202078532050 Statement of Change of Registered/Resident Agent 2020-12-04
202047648760 Statement of Change of Registered/Resident Agent 2020-08-04
202031073660 Annual Report 2020-01-03
201986130510 Application for Amended Certificate of Authority 2019-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314918640 0112300 2011-08-10 1776 PLAINFIELD PIKE, CRANSTON, RI, 02921
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-08-10
Case Closed 2011-11-29

Related Activity

Type Referral
Activity Nr 200769636
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2011-10-04
Abatement Due Date 2011-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
314917329 0112300 2011-04-19 1776 PLAINFIELD PIKE, CRANSTON, RI, 02921
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-29
Case Closed 2011-05-09
314916354 0112300 2011-03-02 7 DOWLING VILLAGE DRIVE, NORTH SMITHFIELD, RI, 02896
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-02
Case Closed 2011-03-07

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State