Name: | New England Management Consulting Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 07 Aug 1987 (38 years ago) |
Identification Number: | 000043900 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Purpose: | ACCOUNTING SERVICES |
NAICS
541219 Other Accounting ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER | TREASURER | 469 CENTERVILLE ROAD, STE 203 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
BERNARD A. POIRIER | SECRETARY | 469 CENTERVILLE RD, STE 203 WARWICK, RI 02886 USA |
Name | Role | Address |
---|---|---|
BERNARD A POIRIER | PRESIDENT | 469 CENTERVILLE ROAD, STE 203 WARWICK, RI 02886- USA |
Name | Role | Address |
---|---|---|
BERNARD A POIRIER | DIRECTOR | 469 CENTERVILLE RD, STE 203 WARWICK, RI 02886 USA |
Number | Name | File Date |
---|---|---|
202449178540 | Annual Report | 2024-03-22 |
202339442320 | Annual Report | 2023-07-13 |
202338001140 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202210952230 | Annual Report | 2022-02-16 |
202197204050 | Annual Report | 2021-05-25 |
202196745220 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202057679680 | Annual Report | 2020-09-24 |
202054964400 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201917367150 | Annual Report | 2019-09-04 |
201906971900 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State