Search icon

NEW ENGLAND DRY WALL CO., INC.

Company Details

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

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CHRISTOPHER C. WHITNEY Agent PIERCE ATWOOD LLP ONE CITIZENS PLAZA 10TH FLOOR, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
STEVEN J. BENEFEITO PRESIDENT 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
STEVEN J. BENEFEITO TREASURER 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
STEVEN J. BENEFEITO SECRETARY 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
STEVEN J. BENFEITO VICE PRESIDENT 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA

CEO

Name Role Address
SUSAN C BELIVEAU CEO 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310157854 0112300 2007-08-20 BROAD AND JOHN STREET, CUMBERLAND, RI, 02864
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-20
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2007-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-10-22
Abatement Due Date 2007-10-25
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-10-22
Abatement Due Date 2007-11-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State