Name: | S & F Concrete Contractors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jul 2010 (15 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000544665 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 166 CENTRAL STREET, HUDSON, MA, 01749, USA |
Purpose: | CONCRETE CONSTRUCTION |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DANTE J. GIAMMARCO, ESQ. | Agent | 2374 POST ROAD SUITE 105, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
ANTONIO FRIAS | PRESIDENT | 20 CEDAR STREET HUDSON, MA 01749 USA |
Number | Name | File Date |
---|---|---|
201924609520 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907099900 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857250460 | Annual Report | 2018-01-29 |
201731317670 | Annual Report | 2017-02-02 |
201699041110 | Statement of Change of Registered/Resident Agent Office | 2016-05-16 |
201691590300 | Annual Report | 2016-02-01 |
201581912430 | Statement of Change of Registered/Resident Agent Office | 2015-10-07 |
201555573500 | Annual Report | 2015-02-23 |
201438035660 | Annual Report | 2014-04-04 |
201438027610 | Statement of Change of Registered/Resident Agent | 2014-04-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314918921 | 0112300 | 2011-09-01 | 830 CHALKSTONE AVE, PROVIDENCE, RI, 02908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208442301 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2011-11-04 |
Initial Penalty | 7000.0 |
Contest Date | 2011-12-13 |
Final Order | 2016-04-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-10-18 |
Abatement Due Date | 2012-06-01 |
Current Penalty | 5500.0 |
Initial Penalty | 7000.0 |
Contest Date | 2011-12-13 |
Final Order | 2016-04-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-03-20 |
Case Closed | 1991-04-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1991-04-01 |
Abatement Due Date | 1991-04-04 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 8 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1991-04-01 |
Abatement Due Date | 1991-04-04 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-06-29 |
Case Closed | 1981-06-29 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State