Search icon

WDJ Construction, Inc.

Branch

Company Details

Name: WDJ Construction, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jul 2006 (19 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Branch of: WDJ Construction, Inc., CONNECTICUT (Company Number 0769325)
Identification Number: 000157471
Place of Formation: CONNECTICUT
Principal Address: 33 WISCONSIN AVENUE, NORWICH, CT, 06360, USA
Purpose: CARPENTRY SUBCONTRACTOR

Agent

Name Role Address
MICHAEL T. FINAN, ESQ. Agent 24 SPRING STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
CRAIG FRENKEL PRESIDENT 328 OLD MARLBOROUGH TURNPIKE PORTLAND, CT 06480- USA

Filings

Number Name File Date
201187016640 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182534680 Revocation Notice For Failure to File An Annual Report 2011-09-13
201058133940 Annual Report 2010-02-08
200943278210 Annual Report 2009-02-26
200808357210 Annual Report 2008-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18258731 0112300 1989-12-14 250 CENTERVILLE RD., WARWICK, RI, 02888
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-18
Case Closed 1990-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1990-01-08
Abatement Due Date 1990-01-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1990-01-08
Abatement Due Date 1990-01-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-08
Abatement Due Date 1990-01-26
Nr Instances 1
Nr Exposed 40
Gravity 02

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State