Name: | NEW ENGLAND ENGINEERING, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 06 Mar 1980 (45 years ago) |
Date of Dissolution: | 26 Mar 2019 (6 years ago) |
Date of Status Change: | 26 Mar 2019 (6 years ago) |
Identification Number: | 000015132 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 293 BOURNE AVENUE, EAST PROVIDENCE, RI, 02916, USA |
Purpose: | GENERAL ENGINEERING SERVICES |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JEAN A. HARRINGTON, ESQ. | Agent | ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAVID A. SLUTER | PRESIDENT | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
DAVID A SLUTER | TREASURER | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
DAVID A SLUTER | SECRETARY | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201989274310 | Articles of Dissolution | 2019-03-26 |
201989013360 | Annual Report | 2019-03-21 |
201877383810 | Annual Report | 2018-09-13 |
201875419980 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201737807940 | Annual Report | 2017-03-09 |
201693607880 | Annual Report | 2016-03-03 |
201555507460 | Annual Report | 2015-02-23 |
201435498800 | Annual Report | 2014-02-12 |
201312894800 | Annual Report | 2013-02-27 |
201291317280 | Annual Report | 2012-03-22 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State