Search icon

United Site Services Northeast, Inc.

Company Details

Name: United Site Services Northeast, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Dec 1997 (27 years ago)
Identification Number: 000098373
Place of Formation: MASSACHUSETTS
Principal Address: 118 FLANDERS ROAD, WESTBOROUGH, MA, 01581, USA
Purpose: PORTABLE RESTROOM SERVICES
Fictitious names: Sonco Rentals (trading name, 2022-03-03 - )
Sonco Events (trading name, 2022-03-03 - )
Historical names: HANDY HOUSE, INC.

Industry & Business Activity

NAICS

562991 Septic Tank and Related Services

This U.S. industry comprises establishments primarily engaged in (1) pumping (i.e., cleaning) septic tanks and cesspools and/or (2) renting and/or servicing portable toilets. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CHIEF FINANCIAL OFFICER AND VICE PRESIDENT AND TREASURER

Name Role Address
JOHN HAFFERTY CHIEF FINANCIAL OFFICER AND VICE PRESIDENT AND TREASURER 118 FLANDERS ROAD WESTBOROUGH, MA 01581 USA

VICE PRESIDENT AND CLERK AND SECRETARY

Name Role Address
JEFFREY DUNLOP VICE PRESIDENT AND CLERK AND SECRETARY 118 FLANDERS ROAD WESTBOROUGH, MA 01581 USA

DIRECTOR AND PRESIDENT AND CHIEF EXECUTIVE OFFICER

Name Role Address
BOBBY CREASON DIRECTOR AND PRESIDENT AND CHIEF EXECUTIVE OFFICER 118 FLANDERS ROAD WESTBOROUGH, MA 01581 USA

Events

Type Date Old Value New Value
Name Change 2009-09-23 HANDY HOUSE, INC. United Site Services Northeast, Inc.
Merged 1998-01-01 Port-A-John, Inc. on United Site Services Northeast, Inc.

Filings

Number Name File Date
202451155500 Annual Report 2024-04-16
202333651250 Annual Report 2023-04-23
202215279710 Annual Report 2022-04-20
202212164910 Fictitious Business Name Statement 2022-03-03
202212165340 Fictitious Business Name Statement 2022-03-03
202190050140 Annual Report 2021-02-04
202033106870 Annual Report 2020-01-27
201984426930 Annual Report 2019-01-15
201872637080 Annual Report 2018-07-20
201749701630 Statement of Change of Registered/Resident Agent 2017-09-14

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State