Name: | Northeast Interior Systems of New England, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 26 Oct 1994 (30 years ago) |
Date of Dissolution: | 01 Apr 2025 (19 days ago) |
Date of Status Change: | 01 Apr 2025 (19 days ago) |
Identification Number: | 000081764 |
Place of Formation: | DELAWARE |
Principal Address: | 7701 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA |
Purpose: | SALES AND INSTALLATION OF CASEWORK |
Fictitious names: |
SlayCo, Inc. (trading name, 1998-04-22 - ) |
Historical names: |
SlayCo, Inc. |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN H SHULTZ | PRESIDENT | 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA |
Name | Role | Address |
---|---|---|
TIM MOON | TREASURER | 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA |
Name | Role | Address |
---|---|---|
MARK J BLAKEMAN | SECRETARY | 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA |
Name | Role | Address |
---|---|---|
ROBERT W. BOWDEN | DIRECTOR | 7701 MALTLAGE DRIVE LIVERPOOL, NY 13090 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-04-02 | SlayCo, Inc. | Northeast Interior Systems of New England, Inc. |
Number | Name | File Date |
---|---|---|
202454207620 | Annual Report | 2024-05-13 |
202328983980 | Annual Report | 2023-02-21 |
202209735530 | Annual Report | 2022-02-08 |
202190656720 | Annual Report | 2021-02-10 |
202032696480 | Annual Report | 2020-01-21 |
201986430980 | Annual Report | 2019-02-12 |
201855668050 | Annual Report | 2018-01-05 |
201734169780 | Annual Report | 2017-02-16 |
201694911120 | Annual Report | 2016-03-22 |
201552668740 | Annual Report | 2015-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1772338708 | 2021-03-27 | 0165 | PPS | 750 School St, Pawtucket, RI, 02860-5781 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5833297106 | 2020-04-14 | 0165 | PPP | 750 School Street, PAWTUCKET, RI, 02860-5748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State