Search icon

NEW ENGLAND PRIME PROPERTIES, INC.

Company Details

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 - )

Agent

Name Role Address
DAVID F. FOX, ESQ. Agent 850 AQUIDNECK AVENUE SUITE B-11, MIDDLETOWN, RI, 02842, USA

TREASURER

Name Role Address
NANCY L. QUINN TREASURER 163 HIGH STREET ACTON, MA 01720 USA

SECRETARY

Name Role Address
RANDALL DEVRIES SECRETARY 217 UNION ST. WHITINSVILLE, MA 01588 USA

PRESIDENT

Name Role Address
NANCY L QUINN PRESIDENT 163 HIGH STREET ACTON, MA 01720 USA

VICE PRESIDENT

Name Role Address
RANDALL DEVRIES VICE PRESIDENT 217 UNION ST. WHITINSVILLE, MA 01588 USA

ASSISTANT SECRETARY

Name Role Address
DAVID F. FOX ESQ. ASSISTANT SECRETARY 850 AQUIDNECK AVE. B-11 MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
NANCY L. QUINN DIRECTOR 163 HIGH ST. ACTON, MA 01720 USA
RANDALL DEVRIES DIRECTOR 217 UNION ST. WHITINSVILLE, MA 01588 USA

Filings

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