Name: | NORTHEASTERN ELECTRIC CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Apr 1963 (62 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000017821 |
Principal Address: | 401 MAIN STREET 16TH FLOOR, PEORIA, IL, 61602, USA |
Purpose: | HOLDING COMPANY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHEASTERN ELECTRIC CO., INC., CONNECTICUT | 0033991 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INTERNATIONAL, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
D. SMITH | SECRETARY | 401 MAIN ST, 16TH FLOOR PEORIA, IL 61602 USA |
D SMITH | SECRETARY | 401 MAIN ST 16TH FL PEORIA, IL 61602 UNI |
Name | Role | Address |
---|---|---|
D | OTHER OFFICER | PO BOX 542/3235 N PIONEER RD LOGANDALE, NV 89021 UNI |
Name | Role | Address |
---|---|---|
D. SMITH | DIRECTOR | 401 MAIN ST. 16TH FL PEORIA, IL 61602 USA |
Number | Name | File Date |
---|---|---|
201610992000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601359210 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201557793050 | Annual Report | 2015-03-19 |
201437571060 | Annual Report | 2014-03-21 |
201324106340 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311760430 | Annual Report | 2013-02-17 |
201311496690 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290682730 | Annual Report | 2012-03-05 |
201181012620 | Statement of Change of Registered/Resident Agent | 2011-05-12 |
201177912710 | Agent Resigned | 2011-04-08 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State