Search icon

Brenco Construction Company, Inc.

Company Details

Name: Brenco Construction Company, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Sep 2008 (17 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Identification Number: 000485901
Place of Formation: MASSACHUSETTS
Principal Address: 74 HILLSDALE STREET, DORCHESTER, MA, 02124, USA
Purpose: CONSTRUCTION

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PATRICK COSTELLO PRESIDENT 45 GLIDE STREET DORCHESTER, MA 02124 USA

TREASURER

Name Role Address
PATRICK COSTELLO TREASURER 45 GLIDE ST. DORCHESTER, MA 02124 USA

SECRETARY

Name Role Address
PATRICK COSTELLO SECRETARY 45 GLIDE ST. DORCHESTER, MA 02124 USA

DIRECTOR

Name Role Address
PATRICK COSTELLO DIRECTOR 45 GLIDE ST. DORCHESTER, MA 02124 USA

Filings

Number Name File Date
201187041930 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182581350 Revocation Notice For Failure to File An Annual Report 2011-09-13
201066473810 Annual Report 2010-08-04
201063370130 Revocation Notice For Failure to File An Annual Report 2010-06-16
200942837030 Annual Report 2009-02-20
200834856150 Application for Certificate of Authority 2008-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310161880 0112300 2008-08-04 600 CENTRE OF NEW ENGLAND BLVD, COVENTRY, RI, 02816
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-04
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2008-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2008-08-26
Abatement Due Date 2008-08-29
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
310161419 0112300 2008-06-20 600 CENTRE OF NEW ENGLAND BLVD, COVENTRY, RI, 02816
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-06-20
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: RESCON, L: FALL
Case Closed 2008-08-11

Related Activity

Type Complaint
Activity Nr 206658700
Safety Yes

Date of last update: 13 Oct 2024

Sources: Rhode Island Department of State