Search icon

NEW ENGLAND SOLA CONCEPTS, INC.

Company Details

Name: NEW ENGLAND SOLA CONCEPTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 19 May 1999 (26 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000106542
ZIP code: 02886
County: Kent County
Purpose: TO DEAL IN THE INSTALLATION AND MAINTENANCE OF SOLAR HEATING AND LIGHTING DEVICES AND FIXTURES.
Fictitious names: NEW ENGLAND SOLAR CONCEPTS, INC. (trading name, 2008-07-17 - )
Principal Address: Google Maps Logo 38 LOCKHART AVENUE, WARWICK, RI, 02886, USA

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DANIEL K. FLAHERTY, ESQ. Agent 33 COLLEGE HILL ROAD SUITE 20D, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
BRENDAN PETERSON PRESIDENT 7 ALLISON AVENUE COVENTRY, RI 02816 USA

TREASURER

Name Role Address
ALICIA PETERSON TREASURER 7 ALLISON AVENUE COVENTRY, RI 02816 USA

SECRETARY

Name Role Address
BRENDAN PETERSON SECRETARY 7 ALLISON AVENUE COVENTRY, RI 02816 USA

VICE PRESIDENT

Name Role Address
ALICIA PETERSON VICE PRESIDENT 7 ALLISON AVENUE COVENTRY, RI 02816 USA

Licenses

License No License Type Status Date Issued Expiration Date
GC-14672 RESIDENTIAL INVALID No data 2015-11-01
GC-37815 RESIDENTIAL INVALID No data 2020-05-01

Filings

Number Name File Date
202082838740 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055005670 Revocation Notice For Failure to File An Annual Report 2020-09-16
201914703140 Annual Report 2019-08-22
201907019610 Revocation Notice For Failure to File An Annual Report 2019-07-24
201859596430 Annual Report 2018-03-02

Date of last update: 20 May 2025

Sources: Rhode Island Department of State