Search icon

RHODE ISLAND DISTRIBUTING COMPANY, LLC

Company Details

Name: RHODE ISLAND DISTRIBUTING COMPANY, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 25 May 2007 (18 years ago)
Identification Number: 000164113
ZIP code: 02817
County: Kent County
Principal Address: 119 HOPKINS HILL ROAD, WEST GREENWICH, RI, 02817, USA
Purpose: WHOLESALE DISTRIBUTION OF BEVERAGES
Fictitious names: Mancini Companies (trading name, 2020-06-25 - )
Slocum & Sons (trading name, 2008-05-21 - )
Slocum & Sons of Rhode Island (trading name, 2008-05-21 - )
Providence Beverage Co. (trading name, 2007-07-11 - )
NORTHEAST WINES (trading name, 2007-07-11 - )

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Address
HASLAW, INC. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

MANAGER

Name Role Address
CARL J. MARTIGNETTI MANAGER 975 UNIVERSITY AVENUE NORWOOD, MA 02063 USA
RAYMOND T. MANCINI , SR. MANAGER 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA
KENNETH J. MANCINI MANAGER 119 HOPKINS HILLROAD WEST GREENWICH, RI 02817 USA
CARMINE MARTIGNETTI MANAGER 975 UNIVERSITY AVENUE NORWOOD, MA 02063 USA

Filings

Number Name File Date
202450575930 Annual Report 2024-04-09
202327228280 Annual Report 2023-02-02
202208970130 Annual Report 2022-02-01
202102113750 Annual Report 2021-09-24
202050688210 Annual Report 2020-08-29
202043302080 Fictitious Business Name Statement 2020-06-25
201916035320 Annual Report 2019-08-28
201878488550 Annual Report 2018-09-28
201749341070 Statement of Change of Registered/Resident Agent 2017-09-07
201749336670 Annual Report 2017-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10559672 0112000 1975-12-29 1202 JEFFERSON BOULEVARD, Warwick, RI, 02886
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
10559490 0112000 1975-11-03 1202 JEFFERSON BOULEVARD, Warwick, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1976-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100030 A02
Issuance Date 1975-11-07
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100030 A04
Issuance Date 1975-11-07
Abatement Due Date 1975-11-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1975-11-07
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 32
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 5
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 10
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 8
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-07
Abatement Due Date 1975-11-12
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 30
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1975-11-07
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-11-07
Abatement Due Date 1975-11-12
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 003708
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1975-11-07
Abatement Due Date 1975-12-22
Nr Instances 1

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State