Name: | New England Overseas Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 Oct 1971 (53 years ago) |
Identification Number: | 000015281 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | P.O. BOX 16069, RUMFORD, RI, 02916, USA |
Purpose: | CORDAGE |
NAICS: | 313220 - Narrow Fabric Mills and Schiffli Machine Embroidery |
Fictitious names: |
Quality Nylon Ropes (QNR) (trading name, 2012-03-01 - ) NEOCORP (trading name, 1992-10-14 - ) |
Name | Role | Address |
---|---|---|
ANDREW JENCKS | Agent | 358 LOWDEN ST PAWTUCKETRI 02860 P.O. BOX 16069, EAST PROVIDENCE, RI, 02916, USA |
Name | Role | Address |
---|---|---|
ANDREW DAVIS JENCKS | PRESIDENT | 80 WALNUT STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
ANDREW DAVIS JENCKS | TREASURER | 80 WALNUT STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
ANDREW D JENCKS | SECRETARY | 80 WALNUT STREET SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
STEPHEN B JENCKS | VICE PRESIDENT | 83 WALNUT ST SEEKONK, MA 02771 USA |
Name | Role | Address |
---|---|---|
STEPHEN B JENCKS | DIRECTOR | 83 WALNUT ST SEEKONK, MA 02771 USA |
ANDREW DAVIS JENCKS | DIRECTOR | 80 WALNUT ST. SEEKONK, MA 02771 USA |
Number | Name | File Date |
---|---|---|
202445163270 | Annual Report | 2024-02-01 |
202327615440 | Annual Report | 2023-02-06 |
202210910870 | Annual Report | 2022-02-16 |
202199435650 | Annual Report | 2021-07-21 |
202196730280 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202037567550 | Annual Report | 2020-04-15 |
201911907550 | Annual Report | 2019-08-12 |
201906957120 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201876587200 | Annual Report | 2018-09-04 |
201875420210 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State