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 Services |
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: 06 Oct 2024
Sources: Rhode Island Department of State