Name: | CAJ, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Activ |
Date of Organization in Rhode Island: | 01 Feb 2019 (6 years ago) |
Identification Number: | 001692489 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 100 RESERVOIR AVENUE, PROVIDENCE, RI, 02907, US |
Mailing Address: | 89 NORFOLK STREET, CRANSTON, RI, 02910, USA |
Purpose: | AUTO REPAIR AND MAINTENANCE |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOEL JIMENEZ | Agent | 31 DENISON ST, PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
JOEL JIMENEZ JIMENEZ | Manager | 89 NORFOLK STREET CRANSTON, RI 02910 USA |
Number | Name | File Date |
---|---|---|
202455291880 | Statement of Change of Registered/Resident Agent Office | 2024-06-04 |
202454667640 | Miscellaneous Filing (No Fee) | 2024-05-21 |
202454486610 | Annual Report | 2024-05-07 |
202449531200 | Revocation Notice For Failure to Maintain a Registered Office | 2024-03-27 |
202448051240 | Registered Office Not Maintained | 2024-01-30 |
202338771160 | Annual Report | 2023-06-27 |
202337695980 | Revocation Notice For Failure to File An Annual Report | 2023-06-16 |
202217709080 | Annual Report | 2022-05-20 |
202208100320 | Annual Report | 2022-01-18 |
202104933680 | Annual Report | 2021-11-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310158522 | 0112300 | 2007-10-18 | 1446 NEWPORT AVE., PAWTUCKET, RI, 02861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200765212 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2007-12-26 |
Abatement Due Date | 2007-12-31 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 K01 |
Issuance Date | 2007-12-20 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-12-20 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-12-20 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State