Search icon

MCINNIS USA, INC.

Company Details

Name: MCINNIS USA, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 01 Sep 2016 (9 years ago)
Date of Dissolution: 16 Feb 2023 (2 years ago)
Date of Status Change: 16 Feb 2023 (2 years ago)
Identification Number: 001666426
Place of Formation: DELAWARE
Principal Address: 50 OAK POINT AVENUE, BRONX, NY, 10474, USA
Purpose: DISTRIBUTION OF CEMENT AND SIMILAR MATERIALS

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
FILIBERTO J RUIZ PRESIDENT 55 INDUSTRIAL ST TORONTO, ON M4G 3W9 CAN

SECRETARY

Name Role Address
JOHN N RAPP SECRETARY 7601 W 79TH ST BRIDGEVIEW, IL 60455 US

CFO

Name Role Address
JOHN MCCARTHY CFO 55 INDUSTRIAL ST TORONTO, ON M4G 3W9 CAN

DIRECTOR

Name Role Address
JOHN MCCARTHY DIRECTOR 55 INDUSTRIAL ST TORONTO, ON M4G 3W9 CAN
JOHN N RAPP DIRECTOR 7601 W 79TH ST BRIDGEVIEW, IL 60455 US
FILIBERTO J RUIZ DIRECTOR 55 INDUSTRIAL ST TORONTO, ON M4G 3W9 CAN

Events

Type Date Old Value New Value
Conversion 2023-02-16 MCINNIS USA, INC. McInnis USA LLC on 02-16-2023

Filings

Number Name File Date
202221642290 Annual Report 2022-07-26
202220181330 Revocation Notice For Failure to File An Annual Report 2022-06-27
202196229540 Statement of Change of Registered/Resident Agent 2021-05-05
202194673020 Annual Report 2021-03-17
202194673480 Annual Report 2021-03-17
202194673570 Annual Report 2021-03-17
202194672870 Reinstatement 2021-03-17
201924657620 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907186420 Revocation Notice For Failure to File An Annual Report 2019-07-24
201905530540 Annual Report - Amended 2019-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343957882 0112300 2019-04-17 39 NEW YORK AVENUE, PROVIDENCE, RI, 02905
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-04-17
Emphasis L: EISAOF
Case Closed 2019-10-28

Related Activity

Type Referral
Activity Nr 1445513
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2019-09-11
Abatement Due Date 2019-10-28
Current Penalty 2557.5
Initial Penalty 5115.0
Final Order 2019-10-18
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) Facilities: When employees were required to wear half-mask and full face elastomeric respirators the employer did not develop and implement a written respirator program with worksite specific procedures. Workers are required to wear respiratory protection when entering the Warehouse Area where Portland cement is stored and handled.
343915955 0112300 2019-04-09 39 NEW YORK AVENUE, PROVIDENCE, RI, 02905
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-04-09
Emphasis L: FALL
Case Closed 2019-04-19

Related Activity

Type Complaint
Activity Nr 1441125
Safety Yes

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State