Search icon

New England Building Co., Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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 (69 years ago)
Identification Number: 000033516
ZIP code: 02857
City: North Scituate
County: Providence County
Purpose: CARRY ON & CONDUCT GENERAL CONSTRUCTION BUSINESS 116
Principal Address: Google Maps Logo 1030 DANIELSON PIKE, SCITUATE, RI, 02857, USA

Contact Details

Phone +1 401-647-3821

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BERNARD A POIRIER, CPA Agent 469 CENTERVILLE RD STE 203, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
CHRISTOPHER AHERN PRESIDENT 34 ATWOOD AVE MIDDLEBORO, MA 02346 USA

Links between entities

Type:
Headquarter of
Company Number:
1019715
State:
CONNECTICUT

Licenses

License No License Type Status Date Issued Expiration Date
GC-1858 RESIDENTIAL VALID No data 2026-06-01
GC-1858 RESIDENTIAL/COMMERCIAL VALID No data 2026-06-01
LRF00316 Lead Renovation Firm Active 2010-08-03 2025-08-31

Filings

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

Uniform Commercial Code

The Uniform Commercial Code (UCC) is a comprehensive set of laws governing all commercial transactions in the United States.

A UCC filing is a public notice of a secured transaction. A financing statement indicates a commercial agreement between a debtor and a secured party.

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2025-04-15
Action:
TerminationSecuredParty

Parties

Party Name:
New England Building Co., Inc.
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 TERMINATION
UCC Filing Number:
Filing Date:
2025-04-15
Action:
TerminationSecuredParty

Parties

Party Name:
New England Building Co., Inc.
Party Role:
Debtor(s)

Uniform Commercial Code Summary

Type:
UCC-3 CONTINUATION
UCC Filing Number:
Filing Date:
2022-04-08
Action:
Continuation

Parties

Party Name:
New England Building Co., Inc.
Party Role:
Debtor(s)
Party Role:
Secured Parties

USAspending Awards / Financial Assistance

Business Type:
SMALL BUSINESS
Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$130,017.5
Total Face Value Of Loan:
$130,017.5
Business Type:
SMALL BUSINESS
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
$0
Face Value Of Loan:
$139,300
Total Face Value Of Loan:
$139,300

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-07-10
Type:
Planned
Address:
115 FLETCHER AVENUE, Cranston, RI, 02920
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$139,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,704.61
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $139,300
Jobs Reported:
8
Initial Approval Amount:
$130,017.5
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,017.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,454.5
Servicing Lender:
Bank Rhode Island
Use of Proceeds:
Payroll: $130,014.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(401) 647-3808
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-03-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
NEW ENGLAND BUILDING & ,
Party Role:
Defendant
Party Name:
New England Building Co., Inc.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Miller Act

Parties

Party Role:
Plaintiff
Party Name:
NEW ENGLAND BUILDING & ,
Party Role:
Defendant
Party Name:
New England Building Co., Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: Rhode Island Department of State