Search icon

NEW ENGLAND CONTAINER CO., INC.

Headquarter

Company Details

Name: NEW ENGLAND CONTAINER CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Jan 1953 (72 years ago)
Date of Dissolution: 26 Oct 2016 (9 years ago)
Date of Status Change: 26 Oct 2016 (9 years ago)
Identification Number: 000015068
Purpose: PURCHASE, MANUFACTURE, RECONDITION & DEAL IN STEEL DRUMS & SIMILAR CONTAINERS. 116
Fictitious names: NEW ENGLAND CONTAINER (trading name, 1984-06-15 - )
Principal Address: Google Maps Logo 2300 COMPUTER AVENUE SUITE L61, WILLOW GROVE, PA, 19090, USA

Agent

Name Role Address
MICHAEL WALSH Agent 455 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA

DIRECTOR

Name Role Address
JOHN HEENAN DIRECTOR 2300 COMPUTER AVENUE, SUITE L61 WILLOW GROVE, PA 19090 USA

Links between entities

Type:
Headquarter of
Company Number:
0282336
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001081846
Phone:
4012312100

Latest Filings

Form type:
S-4/A
File number:
333-76057-05
Filing date:
1999-08-13
File:
Form type:
S-4/A
File number:
333-76057-05
Filing date:
1999-07-28
File:
Form type:
S-4/A
File number:
333-76057-05
Filing date:
1999-06-23
File:
Form type:
S-4/A
File number:
333-76057-05
Filing date:
1999-05-03
File:

Events

Type Date Old Value New Value
Merged 1993-01-29 GOOD YEAR STEEL CONTAINER, INC. on NEW ENGLAND CONTAINER CO., INC.

Filings

Number Name File Date
201610991210 Revocation Certificate For Failure to File the Annual Report for the Year 2016-10-26
201601356020 Revocation Notice For Failure to File An Annual Report 2016-07-07
201558411430 Annual Report 2015-04-07
201558412400 Annual Report 2015-04-07
201558412590 Annual Report 2015-04-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-12-15
Type:
Planned
Address:
GEORGE WASHINGTON HIGHWAY, Lincoln, RI, 02917
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-03-07
Type:
Complaint
Address:
GEORGE WASHINGTON HIGHWAY RTE, Esmond, RI, 02917
Safety Health:
Health
Scope:
Complete

Date of last update: 17 May 2025

Sources: Rhode Island Department of State