Name: | NEW ENGLAND PRIME PROPERTIES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Oct 1993 (32 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000074475 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 54 MAIN STREET SUITE 204 CORPORATE OFFICE, MAYNARD, MA, 01754, USA |
Purpose: | REAL ESTATE BROKERAGE BUSINESS |
Fictitious names: |
Berkshire Hatthaway Homes Services N.E. Prime Properties (trading name, 2014-09-26 - ) THE PRUDENTIAL Prime Properties, Inc. (trading name, 1993-10-18 - ) |
Name | Role | Address |
---|---|---|
DAVID F. FOX, ESQ. | Agent | 850 AQUIDNECK AVENUE SUITE B-11, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
NANCY L. QUINN | TREASURER | 163 HIGH STREET ACTON, MA 01720 USA |
Name | Role | Address |
---|---|---|
RANDALL DEVRIES | SECRETARY | 217 UNION ST. WHITINSVILLE, MA 01588 USA |
Name | Role | Address |
---|---|---|
NANCY L QUINN | PRESIDENT | 163 HIGH STREET ACTON, MA 01720 USA |
Name | Role | Address |
---|---|---|
RANDALL DEVRIES | VICE PRESIDENT | 217 UNION ST. WHITINSVILLE, MA 01588 USA |
Name | Role | Address |
---|---|---|
DAVID F. FOX ESQ. | ASSISTANT SECRETARY | 850 AQUIDNECK AVE. B-11 MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
NANCY L. QUINN | DIRECTOR | 163 HIGH ST. ACTON, MA 01720 USA |
RANDALL DEVRIES | DIRECTOR | 217 UNION ST. WHITINSVILLE, MA 01588 USA |
Number | Name | File Date |
---|---|---|
201611006490 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601395830 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201554979060 | Annual Report | 2015-02-12 |
201446767920 | Fictitious Business Name Statement | 2014-09-26 |
201436121770 | Annual Report | 2014-02-25 |
201310245820 | Annual Report | 2013-01-23 |
201293938870 | Annual Report | 2012-06-12 |
201293019470 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201174902020 | Annual Report | 2011-02-14 |
201060751400 | Annual Report | 2010-03-19 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State