Name: | New England Catalytic Technologies, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Aug 1995 (30 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000085576 |
ZIP code: | 02871 |
County: | Newport County |
Principal Address: | 87 HARGRAVES DRIVE, PORTSMOUTH, RI, 02871, USA |
Purpose: | TO MANUFACTURE, SELL, DISTRIBUTE, ASSEMBLE AND OTHERWISE DEAL IN CATALYTIC HEATERS FOR MANUFACTURING INDUSTRIES OF ALL TYPES. |
NAICS
339999 All Other Miscellaneous ManufacturingThis U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
MICHAEL CHAPMAN | PRESIDENT | 87 HARGRAVES DRIVE PORTSMOUTH, RI 02871 USA |
Name | Role | Address |
---|---|---|
STEVEN M. MCINNIS, ESQ. | Agent | ADMIRALS GATE TOWER 221 THIRD ST. SUITE 510, NEWPORT, RI, 02840, USA |
Number | Name | File Date |
---|---|---|
202082832090 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054988370 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
202047818190 | Statement of Change of Registered/Resident Agent Office | 2020-08-06 |
201987968950 | Annual Report | 2019-02-27 |
201860805150 | Annual Report | 2018-03-22 |
201737220730 | Annual Report | 2017-03-02 |
201694137610 | Annual Report | 2016-03-10 |
201557367620 | Annual Report | 2015-03-12 |
201437566750 | Annual Report | 2014-02-13 |
201313476960 | Annual Report | 2013-03-01 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State