Search icon

New Engine, Inc.

Company Details

Name: New Engine, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Jan 2000 (25 years ago)
Identification Number: 000110156
ZIP code: 02903
County: Providence County
Principal Address: 256 BROADWAY, PROVIDENCE, RI, 02903, USA
Purpose: DEALING IN EATING AND DRINKING ESTABLISHMENTS: RESTAURANTEURS, CATERERS, INNKEEPERS, TOBACCONISTS, BAKERS, BUTCHERS, COOKS, CONCESSIONAIRES, ETC.
Fictitious names: Phoenix Dragon Restaurant (trading name, 2002-02-21 - )

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
CHUNG HING LAU TREASURER 38 MACPARTLAND WAY EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
CHUNG HING LAU SECRETARY 38 MACPARTLAND WAY EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
CHUNG HING LAU PRESIDENT 38 MACPARTLAND WAY EAST GREENWICH, RI 02818- USA

VICE PRESIDENT

Name Role Address
CHUNG HING LAU VICE PRESIDENT 38 MACPARTLAND WAY EAST GREENWICH, RI 02818 USA

Agent

Name Role Address
ORSON AND BRUSINI LTD. Agent 211 QUAKER LANE SUITE 201, WEST WARWICK, RI, 02893, USA

Filings

Number Name File Date
202451611790 Annual Report 2024-04-19
202331369580 Annual Report 2023-03-22
202224308760 Statement of Change of Registered/Resident Agent Office 2022-10-21
202208922300 Annual Report 2022-01-31
202193931680 Annual Report 2021-03-15
202059711090 Annual Report 2020-09-30
202055008310 Revocation Notice For Failure to File An Annual Report 2020-09-16
201912266890 Annual Report 2019-08-14
201907022340 Revocation Notice For Failure to File An Annual Report 2019-07-24
201863231910 Statement of Change of Registered/Resident Agent 2018-05-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State