Search icon

New England Overseas Corporation

Company Details

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 - )

Agent

Name Role Address
ANDREW JENCKS Agent 358 LOWDEN ST PAWTUCKETRI 02860 P.O. BOX 16069, EAST PROVIDENCE, RI, 02916, USA

PRESIDENT

Name Role Address
ANDREW DAVIS JENCKS PRESIDENT 80 WALNUT STREET SEEKONK, MA 02771 USA

TREASURER

Name Role Address
ANDREW DAVIS JENCKS TREASURER 80 WALNUT STREET SEEKONK, MA 02771 USA

SECRETARY

Name Role Address
ANDREW D JENCKS SECRETARY 80 WALNUT STREET SEEKONK, MA 02771 USA

VICE PRESIDENT

Name Role Address
STEPHEN B JENCKS VICE PRESIDENT 83 WALNUT ST SEEKONK, MA 02771 USA

DIRECTOR

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

Filings

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