Search icon

PLASTICAST, INC

Company Details

Name: PLASTICAST, INC
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 Apr 2011 (14 years ago)
Date of Dissolution: 26 Oct 2016 (8 years ago)
Date of Status Change: 26 Oct 2016 (8 years ago)
Identification Number: 000650541
ZIP code: 02908
County: Providence County
Principal Address: 365 DOUGLAS AVENUE, PROVIDENCE, RI, 02908, USA
Purpose: PLASTIC MANUFACTURING Title: 7-1.2-1701

Agent

Name Role Address
DANIEL R. SUMNER Agent 200 METRO CENTER BOULEVARD SUITE 9, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DANIEL FOGARTY PRESIDENT 365 DOUGLAS AVENUE PROVIDENCE, RI 02908 USA

Filings

Number Name File Date
201611072080 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601545910 Revocation Notice For Failure to File An Annual Report 2016-07-07
201558106020 Annual Report 2015-03-26
201437928170 Annual Report 2014-03-31
201314707540 Annual Report 2013-04-03
201290695550 Annual Report 2012-03-05
201178076970 Articles of Incorporation 2011-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10552693 0112000 1976-05-10 669 ELMWOOD AVE, Providence, RI, 02904
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-10
Case Closed 1984-03-10
10409878 0112000 1976-03-08 669 ELMWOOD AVE, Providence, RI, 02907
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-03-08
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040003
Issuance Date 1976-03-15
Abatement Due Date 1976-03-18
Nr Instances 1
10552271 0112000 1976-02-18 669 ELMWOOD AVE, Providence, RI, 02904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-18
Case Closed 1976-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-02-24
Abatement Due Date 1976-03-15
Nr Instances 3
Citation ID 01003A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 3
Citation ID 01004A
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 3
Citation ID 01004C
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-24
Abatement Due Date 1976-03-29
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-02-24
Abatement Due Date 1976-04-05
Nr Instances 2
Citation ID 01005B
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1976-02-24
Abatement Due Date 1976-04-05
Nr Instances 11
Citation ID 01005C
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-24
Abatement Due Date 1976-04-05
Nr Instances 3
Citation ID 01005D
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-02-24
Abatement Due Date 1976-04-05
Nr Instances 1

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State