Name: | New England Building Co., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 24 Aug 1956 (68 years ago) |
Identification Number: | 000033516 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 1030 DANIELSON PIKE, SCITUATE, RI, 02857, USA |
Purpose: | CARRY ON & CONDUCT GENERAL CONSTRUCTION BUSINESS 116 |
NAICS: | 236118 - Residential Remodelers |
Name | Role | Address |
---|---|---|
BERNARD A POIRIER, CPA | Agent | 469 CENTERVILLE RD STE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
NICHOLAS DERAIMO JR. | PRESIDENT | 40A MOUNT HYGEIA ROAD FOSTER, RI 02852 USA |
Number | Name | File Date |
---|---|---|
202449909180 | Annual Report | 2024-04-01 |
202339635100 | Annual Report | 2023-07-20 |
202337994560 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202218621020 | Statement of Change of Registered/Resident Agent | 2022-06-17 |
202212040430 | Annual Report | 2022-03-03 |
202212040610 | Annual Report | 2022-03-03 |
202212032020 | Reinstatement | 2022-03-03 |
202199627820 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196739030 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202074652130 | Annual Report | 2020-11-13 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State