Search icon

LABOR SERVICES CORP.

Headquarter

Company Details

Name: LABOR SERVICES CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Dec 2007 (17 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000292751
ZIP code: 02914
County: Providence County
Principal Address: 90 VALLEY STREET, EAST PROVIDENCE, RI, 02914, USA
Purpose: Service Provider Title: 7-1.2-1701
Historical names: LABOR SERVICES INCORPORATED

Links between entities

Type Company Name Company Number State
Headquarter of LABOR SERVICES CORP., CONNECTICUT 0923141 CONNECTICUT

Agent

Name Role Address
STEPHEN P. LEVESQUE Agent 160 BURNSIDE STREET, CRANSTON, RI, 02910, USA

PRESIDENT

Name Role Address
AHMED EL IDRISSI PRESIDENT 90 VALLEY ST EAST PROVIDENCE, RI 02914 USA

Events

Type Date Old Value New Value
Name Change 2007-12-28 LABOR SERVICES INCORPORATED LABOR SERVICES CORP.

Filings

Number Name File Date
201072132150 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063338770 Revocation Notice For Failure to File An Annual Report 2010-06-16
200945328760 Annual Report 2009-04-24
200809879180 Annual Report 2008-03-21
200705009690 Articles of Amendment 2007-12-28
200704807260 Articles of Incorporation 2007-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100775501 0112300 1989-01-11 2 SCHOOL ST., ALBION, RI, 02802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-12
Case Closed 1989-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1989-01-27
Abatement Due Date 1989-01-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 II
Issuance Date 1989-01-27
Abatement Due Date 1989-01-30
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
101446664 0112300 1987-07-23 875 CENTERVILLE ROAD, WAWICK, RI, 02888
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-23
Case Closed 1987-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1987-08-17
Abatement Due Date 1987-08-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1987-08-17
Abatement Due Date 1987-08-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1987-08-17
Abatement Due Date 1987-08-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Nr Exposed 2
100468974 0112300 1986-10-31 ROUTE 146A, NORTH SMITHFIELD, RI, 02828
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-31
Case Closed 1987-01-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-11-13
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1986-11-13
Abatement Due Date 1986-11-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1986-11-13
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 1

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State