Name: | NEW ENGLAND TECHNICAL INSTITUTE OF RHODE ISLAND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 13 May 1977 (48 years ago) |
Identification Number: | 000015544 |
ZIP code: | 02818 |
County: | Kent County |
Principal Address: | 1 NEW ENGLAND TECH BLVD., EAST GREENWICH, RI, 02818, USA |
Purpose: | TO LEASE, PURCHASE, OR OTHERWISE ACQUIRE REAL ESTATE AND PERSONAL PROPERTY |
NAICS: | 531390 - Other Activities Related to Real Estate |
Name | Role | Address |
---|---|---|
JOSEPH DEANGELIS, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C. ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD I. GOUSE | PRESIDENT | 1 NEW ENGLAND TECH. BLVD. EAST GREENWICH , RI 02818 USA |
Name | Role | Address |
---|---|---|
CHERYL GOUSE | SECRETARY | 1 NEW ENGLAND TECH. BLVD. EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
CHERYL GOUSE | VICE PRESIDENT | 1 NEW ENGLAND TECH. BLVD. EAST GREENWICH, RI 02818 USA |
Name | Role | Address |
---|---|---|
RICHARD I. GOUSE | TREASURER | 1 NEW ENGLAND TECH. BLVD. EAST GREENWICH, RI 02818 USA |
Number | Name | File Date |
---|---|---|
202451940340 | Annual Report | 2024-04-22 |
202327315430 | Annual Report | 2023-02-02 |
202221255210 | Annual Report | 2022-07-14 |
202219988320 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202197146620 | Annual Report | 2021-05-24 |
202196730370 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036666920 | Annual Report | 2020-03-23 |
201985988130 | Annual Report | 2019-02-05 |
201857795880 | Annual Report | 2018-02-07 |
201730969690 | Annual Report | 2017-01-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State