Search icon

Verizon New England Inc.

Branch

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
Principal Address: 1125 HIGH STREET OLIVER TOWER 7TH FLOOR, BOSTON, MA, 02110, USA
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

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
201987105760 Annual Report 2019-02-20
201857460030 Annual Report 2018-02-03
201734073870 Annual Report 2017-02-14
201691852390 Annual Report 2016-02-03
201554728730 Annual Report 2015-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339320244 0112300 2013-08-15 2979 TOWER HILL RD, SAUNDERSTOWN, RI, 02874
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-10-23
Case Closed 2013-12-02

Related Activity

Type Complaint
Activity Nr 836832
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2013-11-06
Abatement Due Date 2013-12-23
Current Penalty 0.0
Initial Penalty 1000.0
Final Order 2013-12-02
Nr Instances 1
Nr Exposed 51
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition: (a) Canopy area: The canopy area used by employees to gain access to company vehicles and equipment was infested by pigeons and their droppings, exposing employees to the hazards associated with these conditions, and thus not kept in a sanitary condition, on or about 8-15-13.
338978000 0112300 2013-03-23 688 ALTON CAROLINA ROAD, CHARLESTOWN, RI, 02813
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-09-13
Case Closed 2014-10-22

Related Activity

Type Accident
Activity Nr 811210

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100268 B07
Issuance Date 2013-09-18
Abatement Due Date 2013-11-01
Current Penalty 0.0
Initial Penalty 7000.0
Contest Date 2013-11-05
Final Order 2014-05-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.268(b)(7): The employer did not ensure that no employee approaches or takes any conductive object closer to any electrically energized overhead power lines and parts than prescribed in Table R-2: At the site on 688 Alton Carolina Road, Charlestown RI: The employer did not ensure approach distances to overhead powerlines conformed to safe working distances according to Table R-2 of this section. An employee was electrocuted upon coming in contact with an overhead energized power line.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100268 J03
Issuance Date 2013-09-18
Abatement Due Date 2013-11-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-11-05
Final Order 2014-05-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.268(j)(3): A vehicle-mounted bucket was operated closer to energized overhead powerlines than that set forth in Table R-2 of this section: At the site on 688 Alton Carolina Road, Charlestown RI: The employer did not ensure approach distances to overhead powerlines conformed to the safe working distances according to Table R-2 of this section. An employee was electrocuted when he maneuvered his bucket into the restricted approach distances in table R-2.
Citation ID 01002
Citaton Type Other
Standard Cited 19100268 C
Issuance Date 2013-09-18
Abatement Due Date 2014-02-28
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2013-11-05
Final Order 2014-05-05
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.268(c): The employer did not provide training in the various precautions and safe practices described in this section; did not ensure that employees did not engage in the activities to which this section applies until such employees have received proper training in the various precautions and safe practices required by this section; and did not provide training that consisted of on-the-job training or classroom-type training or a combination of both. Location - North Kingston Verizon Garage: Employees were unable to identify all equipment attached to the pole outside at this location. Abatement Documentation Required for this Item
18261693 0112300 1988-07-28 995 WATERMAN AVE., E. PROVIDENCE, RI, 02914
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-03-28
Case Closed 1995-06-05

Related Activity

Type Complaint
Activity Nr 72143258
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19040002 A
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Current Penalty 8000.0
Initial Penalty 10000.0
Nr Instances 57
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Willful
Standard Cited 19040002 B01
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Current Penalty 8000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Willful
Standard Cited 19040002 B02
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 500
Citation ID 01002D
Citaton Type Willful
Standard Cited 19040002 B02
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Nr Instances 3
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003A
Citaton Type Willful
Standard Cited 19100020 E01 I
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Current Penalty 8000.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Willful
Standard Cited 19100020 E01 II
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01005
Citaton Type Willful
Standard Cited 19040005 D01
Issuance Date 1989-03-30
Abatement Due Date 1990-04-04
Nr Instances 4
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-03-30
Abatement Due Date 1990-05-31
Nr Instances 1
Nr Exposed 500
Related Event Code (REC) Complaint
Gravity 00

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500512 Other Labor Litigation 2015-12-04 motion before trial
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-04
Termination Date 2018-05-11
Date Issue Joined 2016-01-12
Section 1332
Sub Section NR
Status Terminated

Parties

Name MCMAHON
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
1900475 Civil Rights Employment 2019-09-11 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-11
Termination Date 2020-11-16
Date Issue Joined 2019-10-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name SINOTTE
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
1100171 Civil Rights Employment 2011-04-25 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-25
Termination Date 2012-01-05
Date Issue Joined 2011-05-02
Section 1441
Sub Section LM
Status Terminated

Parties

Name KUZDEBA
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
1900501 Other Statutory Actions 2019-09-24 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-24
Termination Date 2020-04-13
Section SC
Status Terminated

Parties

Name LACCINOLE
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
2300265 Telephone Consumer Protection Act 2023-06-28 voluntarily
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-28
Termination Date 2023-09-08
Section 227
Status Terminated

Parties

Name LACCINOLE
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
1400351 Motor Vehicle Personal Injury 2014-08-01 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-01
Termination Date 2015-03-10
Section 1332
Sub Section MV
Status Terminated

Parties

Name COOPER,
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
1000336 Other Personal Property Damage 2010-08-12 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-12
Termination Date 2012-05-16
Date Issue Joined 2010-10-29
Section 1346
Sub Section TC
Status Terminated

Parties

Name Verizon New England Inc.
Role Plaintiff
Name UNITED STATES OF AMERICA
Role Defendant
0500390 Other Civil Rights 2005-09-13 motion before trial
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-13
Termination Date 2006-12-06
Date Issue Joined 2005-10-11
Pretrial Conference Date 2005-12-20
Section 1441
Sub Section CV
Status Terminated

Parties

Name BARBER
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
2100322 Employee Retirement Income Security Act (ERISA) 2021-08-05 want of prosecution
Circuit First Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-05
Termination Date 2022-01-19
Section 1132
Status Terminated

Parties

Name RINALDI
Role Plaintiff
Name Verizon New England Inc.
Role Defendant
0900179 Labor Management Relations Act 2009-04-16 settled
Circuit First Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-16
Termination Date 2010-04-14
Date Issue Joined 2009-05-15
Pretrial Conference Date 2009-07-01
Section 0185
Sub Section LM
Status Terminated

Parties

Name Verizon New England Inc.
Role Plaintiff
Name INTERNATIONAL BROTHERHOOD OF E
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State