Search icon

Copeland Contracting, Inc.

Company Details

Name: Copeland Contracting, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Oct 2009 (15 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000515856
Place of Formation: MASSACHUSETTS
Principal Address: 325 WESTMINSTER STREET, BLACKSTONE, MA, 01504, USA
Purpose: CONSTRUCTION

Agent

Name Role Address
MARK D. TOURGEE Agent 1193 TIOGUEAVENUE, COVENTRY, RI, 02916, USA

PRESIDENT

Name Role Address
RICHARD COPELAND PRESIDENT 325 WESTMINSTER STREET BLACKSTONE, MA 01504 USA

Filings

Number Name File Date
201297948550 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293246290 Revocation Notice For Failure to File An Annual Report 2012-05-23
201183614570 Annual Report 2011-09-30
201183614840 Annual Report 2011-09-30
201183614480 Reinstatement 2011-09-30
201072183990 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063432180 Revocation Notice For Failure to File An Annual Report 2010-06-16
200952610180 Application for Certificate of Authority 2009-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307573543 0112300 2005-06-07 1 TRANSIT ST, WOONSOCKET, RI, 02895
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-07
Emphasis L: EISA, L: FALL
Case Closed 2005-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-06-08
Abatement Due Date 2005-07-26
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State