Name: | EARLY NEW ENGLAND RESTORATIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Oct 1990 (34 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Branch of: | EARLY NEW ENGLAND RESTORATIONS, INC., CONNECTICUT (Company Number 0169373) |
Identification Number: | 000062127 |
Place of Formation: | CONNECTICUT |
Principal Address: | 25 WHITE ROCK ROAD, PAWCATUCK, CT, 06379, USA |
Purpose: | CUSTOM RESIDENTIAL CONSTRUCTION AND BUILDING RESTORATION |
Name | Role | Address |
---|---|---|
BRIAN M. COOPER | Agent | 372 POST ROAD, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
BRIAN M COOPER | PRESIDENT | 35 MAIN STREET NORTH STONINGTON, CT 06359 USA |
Number | Name | File Date |
---|---|---|
200952902690 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948414370 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200837742090 | Annual Report | 2008-11-19 |
200837741930 | Reinstatement | 2008-11-19 |
200836552870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812841280 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200701734730 | Annual Report | 2007-10-29 |
200702492530 | Revocation Notice For Failure to File An Annual Report | 2007-08-09 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State