Name: | RANDALL REMODELING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Sep 2007 (18 years ago) |
Date of Dissolution: | 17 Sep 2012 (13 years ago) |
Date of Status Change: | 17 Sep 2012 (13 years ago) |
Identification Number: | 000248928 |
ZIP code: | 02889 |
County: | Kent County |
Principal Address: | 91 DALLAS AVENUE, WARWICK, RI, 02889, USA |
Purpose: | Remodeling/Construction Title: 7-1.2-1701 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RANDALL REMODELING, INC., CONNECTICUT | 1014062 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DOUGLAS R. RANDALL, JR. | Agent | 91 DALLAS AVENUE, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
ANYA MARIE RANDALL | PRESIDENT | 91 DALLAS AVE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
DOUGLAS ROY RANDALL JR | VICE PRESIDENT | 91 DALLAS AVE WARWICK, RI 02889 USA |
Number | Name | File Date |
---|---|---|
201298058320 | Articles of Dissolution | 2012-09-17 |
201293779400 | Annual Report | 2012-06-06 |
201293196360 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201174553330 | Annual Report | 2011-02-07 |
201060191530 | Annual Report | 2010-03-14 |
200943173920 | Annual Report | 2009-02-27 |
200805165340 | Annual Report | 2008-08-21 |
200813312220 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200700717950 | Articles of Incorporation | 2007-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314914904 | 0112300 | 2010-10-14 | 423 WEST AVENUE, PAWTUCKET, RI, 02860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207897877 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-11-08 |
Abatement Due Date | 2010-11-11 |
Current Penalty | 2646.0 |
Initial Penalty | 3780.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-11-08 |
Abatement Due Date | 2010-11-12 |
Current Penalty | 2646.0 |
Initial Penalty | 3780.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260252 A |
Issuance Date | 2010-11-08 |
Abatement Due Date | 2010-11-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 11 Oct 2024
Sources: Rhode Island Department of State