Search icon

EARLY NEW ENGLAND RESTORATIONS, INC.

Branch

Company Details

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

Agent

Name Role Address
BRIAN M. COOPER Agent 372 POST ROAD, WESTERLY, RI, 02891, USA

PRESIDENT

Name Role Address
BRIAN M COOPER PRESIDENT 35 MAIN STREET NORTH STONINGTON, CT 06359 USA

Filings

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