Name: | C & J FORMS, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Nov 2013 (11 years ago) |
Date of Dissolution: | 29 Jul 2024 (9 months ago) |
Date of Status Change: | 29 Jul 2024 (9 months ago) |
Identification Number: | 000866220 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | C/O STEPHEN A. CARDI SR. 25 DEVON COURT, EAST GREENWICH, RI, 02818, USA |
Mailing Address: | 400 LINCOLN AVENUE, WARWICK, RI, 02888, USA |
Purpose: | CONCRETE CONSTRUCTION |
Historical names: |
C & J Concrete Formation, LLC |
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
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2013-12-31 | C & J FORMS, INC. on | C & J FORMS, LLC |
Name Change | 2013-12-30 | C & J Concrete Formation, LLC | C & J FORMS, LLC |
Number | Name | File Date |
---|---|---|
202458426270 | Revocation Certificate For Failure to Maintain a Registered Agent | 2024-07-29 |
202454742310 | Revocation Notice For Failure to Maintain a Registered Agent | 2024-05-22 |
202449395000 | Agent Resigned | 2024-03-18 |
202333598140 | Annual Report | 2023-04-21 |
202326663000 | Statement of Change of Registered/Resident Agent | 2023-01-26 |
202216799190 | Annual Report | 2022-04-27 |
202105241900 | Annual Report | 2021-11-19 |
202074225460 | Annual Report | 2020-11-10 |
201928446770 | Annual Report | 2019-11-26 |
201880944510 | Annual Report | 2018-11-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307576652 | 0112300 | 2006-02-06 | ROUTE 403 OVERPASS, NORTH KINGSTOWN, RI, 02852 | |||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||
307572339 | 0112300 | 2005-03-17 | ROUTE 403 OVERPASS, NORTH KINGSTOWN, RI, 02852 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200761617 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2005-03-23 |
Abatement Due Date | 2005-03-29 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-05-06 |
Case Closed | 1992-05-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 X05 V |
Issuance Date | 1992-05-14 |
Abatement Due Date | 1992-05-19 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State