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 ContractorsThis 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
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 |
---|---|---|
STEVEN J. BENFEITO | VICE PRESIDENT | 816 MIDDLE ROAD, UNIT 5 EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
SUSAN C BELIVEAU | CEO | 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310157854 | 0112300 | 2007-08-20 | BROAD AND JOHN STREET, CUMBERLAND, RI, 02864 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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