Search icon

Northeast Corridor Initiative, Inc.

Company Details

Name: Northeast Corridor Initiative, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Mar 1991 (34 years ago)
Date of Dissolution: 18 Feb 2015 (10 years ago)
Date of Status Change: 18 Feb 2015 (10 years ago)
Identification Number: 000063735
ZIP code: 02905
County: Providence County
Principal Address: 35 TERMINAL ROAD SUITE 210, PROVIDENCE, RI, 02905, USA
Purpose: TO PROMOTE THE REBUILDING OF GROUND TRANSPORTATION INFRASTRUCTURE IN THE NORTHEAST

Agent

Name Role Address
WILLIAM G. BRODY Agent 35 TERMINAL ROAD SUITE 210, PROVIDENCE, RI, 02905, USA

PRESIDENT

Name Role Address
JAMES P REPASS PRESIDENT 59 GATES STREET, APT. 3 BOSTON, MA 02127 USA

DIRECTOR

Name Role Address
WILLIAM G BRODY DIRECTOR 35 TERMINAL ROAD, SUITE 210 PROVIDENCE, RI 02905 USA
MOLLY MCKAY DIRECTOR 8 RIVERBEND DRIVE MYSTIC, CT 06355 USA
RICHARD M FLYNN DIRECTOR 153 MONTAUK AVENUE STONINGTON, CT 06378 USA
ANDREAS AEPPLI DIRECTOR 100 CAMBRIDGE PARK DRIVE CAMBRIDGE, MA 02140 USA
DANIEL R KELLY DIRECTOR 9 LILAC CT NASHUA, NH 03062 USA

Filings

Number Name File Date
201555193140 Revocation Certificate For Failure to File the Annual Report for the Year 2015-02-18
201449681890 Revocation Notice For Failure to File An Annual Report 2014-11-06
201324442330 Annual Report 2013-06-24
201296507280 Annual Report 2012-08-29
201296507370 Annual Report 2012-08-29
201296507460 Annual Report 2012-08-29
201296507550 Annual Report 2012-08-29
201296507190 Annual Report 2012-08-29
201296506210 Annual Report 2012-08-29
201296506120 Reinstatement 2012-08-29

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State