Name: | Grove Construction, Incorporated |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 23 Sep 2009 (16 years ago) |
Date of Dissolution: | 11 Mar 2015 (10 years ago) |
Date of Status Change: | 11 Mar 2015 (10 years ago) |
Identification Number: | 000512220 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 1A SPACEWAY LANE, HOPEDALE, MA, 01747, USA |
Purpose: | CONSTRUCTION OF SEWER & WATER MAINS, SITE WORK, DAMS AND PUMPSTATIONS |
Name | Role | Address |
---|---|---|
TONIA WENDOLOSKI | Agent | 14 NOLBETH ROAD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JAMES H ZENONE | PRESIDENT | 45 BRYDEN ROAD WRENTHAM, MA 02093 USA |
Name | Role | Address |
---|---|---|
JAMES H. ZENONE | DIRECTOR | 45 BOYDEN ROAD WRENTHAM, MA 02093 USA |
Name | Role | Address |
---|---|---|
JAMES R. ZENONE | VICE PRESIDENT | 45 MILK STREET BLACKSTONE, MA 01504 USA |
Number | Name | File Date |
---|---|---|
201556955620 | Revocation Certificate For Failure to Maintain a Registered Office | 2015-03-11 |
201552640980 | Revocation Notice For Failure to Maintain a Registered Office | 2015-01-02 |
201552613740 | Registered Office Not Maintained | 2014-12-19 |
201438201560 | Annual Report | 2014-04-14 |
201438201650 | Annual Report | 2014-04-14 |
201438201470 | Reinstatement | 2014-04-14 |
201327340390 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321996890 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290967260 | Annual Report - Amended | 2012-03-15 |
201290686350 | Annual Report | 2012-03-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312344609 | 0112300 | 2010-01-13 | COASTERS HARBOR ISLAND, NAVAL BASE NEWPORT, RI, 02840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100146 G01 |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-05-28 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100146 K03 I |
Issuance Date | 2010-03-02 |
Abatement Due Date | 2010-03-12 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-11-12 |
Emphasis | S: TRENCHING, S: COMMERCIAL CONSTR, N: TRENCH |
Case Closed | 2008-12-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2008-11-19 |
Abatement Due Date | 2008-11-24 |
Current Penalty | 700.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-11-20 |
Abatement Due Date | 2008-11-25 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State