Search icon

H. Carr & Sons, LLC

Headquarter

Company Details

Name: H. Carr & Sons, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 23 Mar 1949 (76 years ago)
Identification Number: 001733703
ZIP code: 02904
County: Providence County
Principal Address: 100 ROYAL LITTLE DRIVE, PROVIDENCE, RI, 02904, USA
Purpose: INTERIOR AND EXTERIOR CONSTRUCTION MANAGEMENT

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of H. Carr & Sons, LLC, CONNECTICUT 2458296 CONNECTICUT

Agent

Name Role Address
JOHN F. NEARY Agent 103 COTTAGE STREET, PAWTUCKET, RI, 02860, USA

Events

Type Date Old Value New Value
Conversion 2021-12-31 H. CARR & SONS, INC. on 12-31-2021 H. Carr & Sons, LLC

Filings

Number Name File Date
202453003610 Annual Report 2024-04-29
202335706930 Annual Report 2023-05-16
202217734370 Annual Report 2022-05-23
202107560720 Annual Report 2021-12-30
202107560630 Annual Report 2021-12-30
202107560540 Annual Report 2021-12-30
202107560450 Annual Report 2021-12-30
202107560360 Annual Report 2021-12-30
202107515090 Certificate of Conversion 2021-12-30
202107515540 Articles of Organization 2021-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17944596 0112300 1993-12-02 593 EDDY ST., PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E06
Issuance Date 1994-01-13
Abatement Due Date 1994-01-19
Initial Penalty 375.0
Contest Date 1994-01-27
Final Order 1994-08-19
Nr Instances 1
Nr Exposed 1
Gravity 01
17942640 0112300 1993-04-23 99 SABIN STREET, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1993-05-11
Abatement Due Date 1993-05-14
Nr Instances 1
Nr Exposed 1
Gravity 01
17949025 0112300 1989-05-18 25 STEEPLE STREET, PROVIDENCE, RI, 02908
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-23
Case Closed 1989-11-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1989-06-05
Abatement Due Date 1989-06-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E08
Issuance Date 1989-06-05
Abatement Due Date 1989-06-08
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Gravity 02
18255950 0112300 1986-11-05 LA SALLE SQUARE, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-06
Case Closed 1987-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1986-11-25
Abatement Due Date 1986-12-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1986-11-25
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 1
929356 0112300 1985-08-23 BALD HILL & WEST NATICK RDS, WARWICK, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-23
Case Closed 1985-08-23
10501203 0112000 1976-04-22 NEWPORT JAI ALAI SPORTS THEATE, Newport, RI, 02840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-22
Emphasis N: TREX
Case Closed 1976-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-04-28
Abatement Due Date 1976-05-03
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-04-28
Abatement Due Date 1976-05-03
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
10500528 0112000 1975-07-29 ACADEMIC BLDG NAVAL WAR COLLEG, Newport, RI, 02840
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1975-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1975-08-15
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Contest Date 1975-08-15
Nr Instances 25
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Nr Instances 2
Citation ID 01005A
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01005B
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1975-08-05
Abatement Due Date 1975-08-08
Nr Instances 2

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State