Search icon

Verizon New England Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Verizon New England Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Sep 1920 (105 years ago)
Branch of: Verizon New England Inc., NEW YORK (Company Number 27948)
Identification Number: 000025249
Place of Formation: NEW YORK
Purpose: TELEPHONE OPERATING COMPANY
Fictitious names: Verizon New England (trading name, 2000-06-30 - )
Verizon Rhode Island (trading name, 2000-06-30 - )
Bell Atlantic - New England (trading name, 1997-08-29 - )
Bell Atlantic - Rhode Island (trading name, 1997-08-29 - )
NYNEX (trading name, 1993-12-23 - )
Historical names: New England Telephone and Telegraph Company
Principal Address: Google Maps Logo 1125 HIGH STREET OLIVER TOWER 7TH FLOOR, BOSTON, MA, 02110, USA

Industry & Business Activity

NAICS

517919 All Other Telecommunications

This U.S. industry comprises establishments primarily engaged in providing specialized telecommunications services, such as satellite tracking, communications telemetry, and radar station operation. This industry also includes establishments primarily engaged in providing satellite terminal stations and associated facilities connected with one or more terrestrial systems and capable of transmitting telecommunications to, and receiving telecommunications from, satellite systems. Establishments providing Internet services or Voice over Internet protocol (VoIP) services via client-supplied telecommunications connections are also included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

VICE PRESIDENT - TAXES

Name Role Address
RAYMOND CHU VICE PRESIDENT - TAXES 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

ASSISTANT SECRETARY

Name Role Address
BRANDON N. EGREN ASSISTANT SECRETARY 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

DIRECTOR

Name Role Address
ALEXANDER W. MOORE DIRECTOR 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA
SCOTT KROHN DIRECTOR 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

PRESIDENT

Name Role Address
DOMINIQUE JEAN-LOUP GAILLARD PRESIDENT 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

TREASURER

Name Role Address
KEE CHAN SIN TREASURER 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

SECRETARY

Name Role Address
ALEXANDER W. MOORE SECRETARY 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

CEO

Name Role Address
DOMINIQUE JEAN-LOUP GAILLARD CEO 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

CFO

Name Role Address
SCOTT KROHN CFO 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

SR. VICE PRESIDENT

Name Role Address
SCOTT KROHN SR. VICE PRESIDENT 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

REGION VICE PRESIDENT

Name Role Address
ANTHONY A. LEWIS REGION VICE PRESIDENT 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

VICE PRESIDENT

Name Role Address
KEE CHAN SIN VICE PRESIDENT 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA
ALEXANDER W. MOORE VICE PRESIDENT 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

GENERAL COUNSEL

Name Role Address
ALEXANDER W. MOORE GENERAL COUNSEL 125 HIGH STREET OLIVER TOWER 7TH FLOOR BOSTON, MA 02110 USA

Events

Type Date Old Value New Value
Name Change 2000-08-18 New England Telephone and Telegraph Company Verizon New England Inc.

Filings

Number Name File Date
202451862390 Annual Report 2024-04-22
202333478460 Annual Report 2023-04-20
202215487340 Annual Report 2022-04-22
202192212140 Annual Report 2021-02-20
202034024290 Annual Report 2020-02-10

Expenditures

Agency Date Program Subprogram Amount
Department of Environmental Management 2025-04-25 BUREAU OF NATURAL RESOURCES PARKS AND RECREATION 393.72
Department of Health 2025-04-25 Policy, Information and Communications Center for Health Data Analysis 54.89
Department of Transportation 2025-04-25 INFRASTRUCTURE-ENGINEERING Operations 1700.19
Department of Transportation 2025-04-25 INFRASTRUCTURE-MAINTENANCE Operations 550.47
Department of Corrections 2025-04-22 Custody and Security INSTITUTIONS 72.03

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-15
Type:
Complaint
Address:
2979 TOWER HILL RD, SAUNDERSTOWN, RI, 02874
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-03-23
Type:
Fat/Cat
Address:
688 ALTON CAROLINA ROAD, CHARLESTOWN, RI, 02813
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-28
Type:
Complaint
Address:
995 WATERMAN AVE., E. PROVIDENCE, RI, 02914
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2023-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
LACCINOLE
Party Role:
Plaintiff
Party Name:
Verizon New England Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
RINALDI
Party Role:
Plaintiff
Party Name:
Verizon New England Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LACCINOLE
Party Role:
Plaintiff
Party Name:
Verizon New England Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 May 2025

Sources: Rhode Island Department of State