Name: | NEW ENGLAND DRY WALL CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 Jun 1979 (46 years ago) |
Identification Number: | 000015106 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 816 MIDDLE ROAD UNIT 5, EAST GREENWICH, RI, 02818, USA |
Purpose: | DRYWALL CONTRACTOR |
NAICS: | 238310 - Drywall and Insulation Contractors |
Name | Role | Address |
---|---|---|
CHRISTOPHER C. WHITNEY | Agent | PIERCE ATWOOD LLP ONE CITIZENS PLAZA 10TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
STEVEN J. BENEFEITO | PRESIDENT | 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
STEVEN J. BENEFEITO | TREASURER | 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
STEVEN J. BENEFEITO | SECRETARY | 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
SUZANNE C. BELIVEAU | CEO | 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
STEVEN J. BENFEITO | VICE PRESIDENT | 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202459360320 | Annual Report - Amended | 2024-09-13 |
202450098510 | Annual Report | 2024-04-03 |
202329800790 | Statement of Change of Registered/Resident Agent Office | 2023-03-02 |
202328746990 | Annual Report | 2023-02-17 |
202328276280 | Statement of Change of Registered/Resident Agent Office | 2023-02-13 |
202216810750 | Annual Report | 2022-05-04 |
202198186030 | Annual Report | 2021-06-11 |
202196729950 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033396000 | Annual Report | 2020-01-30 |
201985706590 | Annual Report | 2019-02-01 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State