Search icon

Stuart Manuafacturing, LLC

Company Details

Name: Stuart Manuafacturing, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 09 Mar 2007 (18 years ago)
Date of Dissolution: 25 Jun 2015 (10 years ago)
Date of Status Change: 25 Jun 2015 (10 years ago)
Identification Number: 000162353
ZIP code: 02863
County: Providence County
Principal Address: 548 ROOSEVELT AVENUE, CENTRAL FALLS, RI, 02863, USA
Mailing Address: P.O. BOX 157, PAWTUCKET, RI, 02862, USA
Purpose: Manufacture of jewelry, gifts and awards
Fictitious names: Sanford White Co. Inc. (trading name, 2007-07-11 - )

Agent

Name Role Address
CHARLES S. SOKOLOFF Agent 12 BREAKNECK HILL ROAD SUITE 100, LINCOLN, RI, 02865, USA

Filings

Number Name File Date
201563810370 Articles of Dissolution 2015-06-25
201555869540 Order Appointing Permanent Receiver 2014-12-01
201437904110 Annual Report 2014-03-31
201433156630 Revocation Notice For Failure to File An Annual Report 2014-01-17
201331690470 Statement of Change of Registered/Resident Agent Office 2013-12-09
201309907740 Annual Report 2013-01-17
201308054210 Revocation Notice For Failure to File An Annual Report 2013-01-09
201202321850 Statement of Change of Registered/Resident Agent Office 2012-10-26
201294355810 Annual Report 2012-06-28
201292282370 Revocation Notice For Failure to File An Annual Report 2012-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122515463 0112300 1994-04-06 548 ROOSEVELT AVENUE, CENTRAL FALLS, RI, 02863
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-06-08
Emphasis L: XEISA
Case Closed 1994-08-29

Related Activity

Type Referral
Activity Nr 902645472
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1994-06-10
Abatement Due Date 1994-06-27
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 1994-06-10
Abatement Due Date 1994-06-20
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 1994-06-10
Abatement Due Date 1994-07-13
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 10
10410249 0112000 1977-05-06 96 HADWIN ST, RI, 02863
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1977-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-05-27
Abatement Due Date 1977-05-28
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1977-06-15
Final Order 1977-08-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-05-25
Abatement Due Date 1977-06-06
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100145 C02
Issuance Date 1977-05-25
Abatement Due Date 1977-06-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1977-05-25
Abatement Due Date 1977-06-06
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-05-25
Abatement Due Date 1977-06-06
Nr Instances 1
Related Event Code (REC) Complaint
10540854 0112000 1977-03-24 96 HADWIN ST, Central Falls, RI, 02863
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1977-04-06
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1977-04-15
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Nr Instances 3
Citation ID 01002C
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-03-29
Abatement Due Date 1977-04-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-04-06
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Contest Date 1977-04-15
Final Order 1977-05-15
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1977-03-29
Abatement Due Date 1977-04-01
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1977-03-29
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-03-29
Abatement Due Date 1977-04-18
Nr Instances 1

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State