Name: | NEW ENGLAND NEWSPAPERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Authority |
Date of Organization in Rhode Island: | 02 Jan 1958 (67 years ago) |
Date of Dissolution: | 22 Sep 1999 (26 years ago) |
Date of Status Change: | 22 Sep 1999 (26 years ago) |
Branch of: | NEW ENGLAND NEWSPAPERS, INC., NEW YORK (Company Number 167598) |
Identification Number: | 000025193 |
Place of Formation: | NEW YORK |
Principal Address: | 50 WEST STATE ST. 12TH FLOOR, TRENTON, NJ, 08608, USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 123 DYER ST., PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT M JELENIC | PRESIDENT | 50 WEST STATE STREET, 12TH FLOOR TRENTON, NJ 08608 USA |
Number | Name | File Date |
---|---|---|
201181093610 | Annual Report | 1983-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10512168 | 0112000 | 1975-06-11 | 23 EXCHANGE ST, Pawtucket, RI, 02860 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-07-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-06-30 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-06-30 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100178 E01 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-08-04 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-06-30 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-07-21 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-06-19 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-06-19 |
Nr Instances | 6 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-07-14 |
Nr Instances | 3 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100309 A 040041 |
Issuance Date | 1975-06-17 |
Abatement Due Date | 1975-07-07 |
Nr Instances | 1 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State