Search icon

NEW ENGLAND EXPRESSIONS, INC.

Company Details

Name: NEW ENGLAND EXPRESSIONS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Aug 1991 (34 years ago)
Date of Dissolution: 25 May 2011 (14 years ago)
Date of Status Change: 25 May 2011 (14 years ago)
Identification Number: 000065182
ZIP code: 02871
County: Newport County
Purpose: RETAIL CARD & GIFT
Principal Address: Google Maps Logo 46 FERRY LANDING CIRCLE, PORTSMOUTH, RI, 02871, USA

Agent

Name Role Address
JAMES DIMARIO, JR. Agent 1840 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02904, USA

PRESIDENT

Name Role Address
PETER P CALISE JR. PRESIDENT 46 FERRY LANDING CRL PORTSMOUTH, RI 02871

TREASURER

Name Role Address
PETER P CALISE JR. TREASURER 46 FERRY LANDING CIRCLE PORTSMOUTH, RI 02871 USA

Filings

Number Name File Date
201179243560 Revocation Certificate For Failure to Maintain a Registered Office 2011-05-25
201174665600 Revocation Notice For Failure to Maintain a Registered Office 2011-02-09
201174657290 Registered Office Not Maintained 2011-01-18
201060261620 Annual Report 2010-03-15
200940611650 Annual Report 2009-01-21

Date of last update: 18 May 2025

Sources: Rhode Island Department of State