Name: | New England Insulation Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 30 Aug 1978 (46 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000015195 |
ZIP code: | 02895 |
County: | Providence County |
Principal Address: | 129 LYMAN ROAD, WOONSOCKET, RI, 02895, USA |
Purpose: | INSULATE NEW AND OLDER HOMES |
Historical names: |
New England Foam Insulation, Inc. |
Name | Role | Address |
---|---|---|
JUDITH CHICOINE, EX | Agent | 129 LYMAN STREET, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
JUDITH CHICOINE EX | PRESIDENT | 129 LYMAN STREET WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JUDITH CHICOINE EX | TREASURER | 129 LYMAN STREET WOONSOCKET, RI 02895 USA |
Name | Role | Address |
---|---|---|
JUDITH CHICOINE EX | SECRETARY | 129 LYMAN STREET WOONSOCKET, RI 02895 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1979-02-20 | New England Foam Insulation, Inc. | New England Insulation Co., Inc. |
Number | Name | File Date |
---|---|---|
202459519160 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457106830 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202327143970 | Statement of Change of Registered/Resident Agent | 2023-02-01 |
202327089070 | Annual Report | 2023-02-01 |
202215591010 | Annual Report | 2022-04-25 |
202194658720 | Annual Report | 2021-03-17 |
202033202130 | Annual Report | 2020-01-28 |
201986186940 | Annual Report | 2019-02-08 |
201858052540 | Annual Report | 2018-02-12 |
201734091450 | Annual Report | 2017-02-15 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State