Name: | Heritage Improvements, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Mar 2009 (16 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Identification Number: | 000505268 |
ZIP code: | 02830 |
County: | Providence County |
Principal Address: | 17 FRANCONIA DRIVE, HARRISVILLE, RI, 02830, USA |
Purpose: | ROOFING AND GENERAL CONSTRUCTION Title: 7-1.2-1701 |
Name | Role | Address |
---|---|---|
ROBERT CHAMBERLAND | Agent | 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
STEVEN GUILMETTE | PRESIDENT | 17 FRANCONIA DRIVE HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
STEVEN GUILMETTE | TREASURER | 17 FRANCONIA DRIVE HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
DEBRA GUILMETTE | SECRETARY | 17 FRANCONIA DRIVE HARRISVILLE , RI 02830 USA |
Name | Role | Address |
---|---|---|
DEBRA GUILMETTE | VICE PRESIDENT | 17 FRONCONIA DRIVE HARRISVILLE, RI 02830 USA |
Name | Role | Address |
---|---|---|
STEVEN GUILMETTE | DIRECTOR | 17 FRANCONIA DRIVE HARRISVILLE, RI 02830 USA |
DEBRA GUILMETTE | DIRECTOR | 17 FRANCONIA DRIVE HARRISVILLE, RI 02830 USA |
Number | Name | File Date |
---|---|---|
201327334560 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321986260 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201289901970 | Annual Report | 2012-02-21 |
201183390410 | Annual Report | 2011-09-23 |
201182598060 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201060135020 | Annual Report | 2010-03-11 |
200943878410 | Articles of Incorporation | 2009-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307574657 | 0112300 | 2005-08-16 | 719 BELLEVUE AVE., NEWPORT, RI, 02840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B05 I |
Issuance Date | 2005-08-22 |
Abatement Due Date | 2005-08-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-08-22 |
Abatement Due Date | 2005-08-25 |
Current Penalty | 5600.0 |
Initial Penalty | 5600.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-05-06 |
Emphasis | L: FALL |
Case Closed | 2004-11-05 |
Related Activity
Type | Referral |
Activity Nr | 200760783 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-07-30 |
Abatement Due Date | 2004-08-05 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2004-08-03 |
Abatement Due Date | 2004-08-09 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State