Search icon

NEW ENGLAND CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: NEW ENGLAND CONSTRUCTION CO., INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jul 1985 (40 years ago)
Identification Number: 000035094
ZIP code: 02916
County: Providence County
Principal Address: 293 BOURNE AVE, RUMFORD, RI, 02916, USA
Purpose: GENERAL CONSTRUCTION & DEVELOPMENT
Fictitious names: New England Construction and Design, Inc. (trading name, 2003-06-03 - )

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND CONSTRUCTION CO., INC., CONNECTICUT 0902992 CONNECTICUT
Headquarter of NEW ENGLAND CONSTRUCTION CO., INC., ILLINOIS CORP_69019153 ILLINOIS

Agent

Name Role Address
JEAN A. HARRINGTON, ESQ. Agent 321 SOUTH MAIN STREET 4TH FLOOR, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
MATTHEW A SLUTER SECRETARY 293 BOURNE AVENUE RUMFORD, RI 02916 USA

TREASURER

Name Role Address
ETHAN P SLUTER TREASURER 293 BOURNE AVENUE RUMFORD, RI 02916 USA

PRESIDENT

Name Role Address
MATTHEW A SLUTER PRESIDENT 293 BOURNE AVENUE RUMFORD, RI 02916 USA

OFFICER

Name Role Address
STEVEN SLUTER OFFICER 293 BOURNE AVE RUMFORD, RI 02916 USA

DIRECTOR AND CHAIRMAN

Name Role Address
DAVID SLUTER DIRECTOR AND CHAIRMAN 293 BOURNE AVE RUMFORD, RI 02916 USA

Filings

Number Name File Date
202453960670 Annual Report 2024-05-07
202331209930 Annual Report 2023-03-21
202221432620 Annual Report 2022-07-19
202219998950 Revocation Notice For Failure to File An Annual Report 2022-06-27
202188234220 Annual Report 2021-01-29
202066729590 Annual Report 2020-10-20
202054960600 Revocation Notice For Failure to File An Annual Report 2020-09-16
201901309410 Statement of Change of Registered/Resident Agent Office 2019-07-03
201989578580 Annual Report 2019-03-31
201866163650 Annual Report - Amended 2018-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346208671 0112300 2022-09-09 288 KINSLEY AVE, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2022-09-09
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-12-05
343303459 0112300 2018-07-17 145-151 EXCHANGE ST, PAWTUCKET, RI, 02860
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-17
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2018-07-23
342968393 0112300 2018-02-22 622 GEORGE WASHINGTON HWY., LINCOLN, RI, 02865
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-22
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-03-02

Related Activity

Type Inspection
Activity Nr 1296853
Safety Yes
342917879 0112300 2018-02-01 93 CRANSTON ST., PROVIDENCE, RI, 02907
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-02-01
Emphasis P: FALL, L: FALL
Case Closed 2018-02-27
342755519 0112300 2017-11-07 250 LLOYD AVENUE, PROVIDENCE, RI, 02906
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-11-07
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-11-07
342290079 0112300 2017-05-01 20 NEWMAN AVENUE, RUMFORD, RI, 02916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-01
Emphasis P: CTARGET, N: CTARGET
Case Closed 2017-05-30

Related Activity

Type Inspection
Activity Nr 1229114
Safety Yes
Type Inspection
Activity Nr 1229017
Safety Yes
Type Inspection
Activity Nr 1229975
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2017-05-08
Abatement Due Date 2017-06-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-30
Nr Instances 4
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers were not inspected periodically in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970: (a) Worksite: On or about 5/1/2017, the employer did not ensure that portable fire extinguishers were inspected and tagged when placed in service or periodically, thereafter.
341408045 0112300 2016-04-18 650 BALD HILL ROAD, WARWICK, RI, 02886
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-05-04

Related Activity

Type Inspection
Activity Nr 1140818
Safety Yes
Type Inspection
Activity Nr 1140831
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2016-04-26
Abatement Due Date 2016-06-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-04
Nr Instances 5
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers were not inspected periodically and maintained in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970: (a) Worksite: On or about 4/18/2016, the employer did not ensure that portable fire extinguishers were securely mounted or adequately protected from physical damage.
338062011 0112300 2012-12-26 340 JEFFERSON BLVD, WARWICK, RI, 02888
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-12-26
Emphasis L: FORKLIFT
Case Closed 2013-04-30

Related Activity

Type Complaint
Activity Nr 720771
Safety Yes
310161070 0112300 2008-05-21 25 W. INDEPENDENCE WAY, KINGSTON, RI, 02881
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-21
Case Closed 2008-05-27
310159058 0112300 2008-01-15 20 NEWMAN AVE., EAST PROVIDENCE, RI, 02914
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-15
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-01-29
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-05
Case Closed 2004-10-12
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-09-01
Emphasis L: XEISA
Case Closed 1994-11-02

Related Activity

Type Complaint
Activity Nr 75090605
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-10-03
Abatement Due Date 1994-10-06
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-06-09
Case Closed 1993-12-20

Related Activity

Type Referral
Activity Nr 902664929
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-06-18
Abatement Due Date 1993-07-08
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-06-18
Abatement Due Date 1993-06-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1993-06-18
Abatement Due Date 1993-06-24
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-06-18
Abatement Due Date 1993-06-24
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5896867010 2020-04-06 0165 PPP 293 BOURNE AVE, RUMFORD, RI, 02916-3345
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816500
Loan Approval Amount (current) 816500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUMFORD, PROVIDENCE, RI, 02916-3345
Project Congressional District RI-01
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 826184.6
Forgiveness Paid Date 2021-06-18
6102308300 2021-01-26 0165 PPS 293 Bourne Ave, Rumford, RI, 02916-3345
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816500
Loan Approval Amount (current) 816500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33371
Servicing Lender Name Bristol County Savings Bank
Servicing Lender Address 29 Broadway, TAUNTON, MA, 02780-3269
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rumford, PROVIDENCE, RI, 02916-3345
Project Congressional District RI-01
Number of Employees 44
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33371
Originating Lender Name Bristol County Savings Bank
Originating Lender Address TAUNTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 824392.83
Forgiveness Paid Date 2022-01-11

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State