Search icon

New England Copy Specialists, Inc.

Company Details

Name: New England Copy Specialists, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 11 Sep 2000 (25 years ago)
Identification Number: 000114371
Place of Formation: MASSACHUSETTS
Purpose: TO ENGAGE IN THE SALE, RENTAL AND SERVICING OF COPIERS AND DIGITAL OUTPUT DEVICES INCLUDING THE NETWORKING THEREOF, AND THE SALE OF RELATED SUPPLIES.
Principal Address: Google Maps Logo 39 SIXTH ROAD, WOBURN, MA, 01801, USA

Industry & Business Activity

NAICS

454390 Other Direct Selling Establishments

This industry comprises establishments primarily engaged in retailing merchandise (except food for immediate consumption and fuel) via direct sale to the customer by means, such as in-house sales (i.e., party plan merchandising), truck or wagon sales, and portable stalls (i.e., street vendors). 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

TREASURER

Name Role Address
CHARLES A TIERNAN TREASURER 36 SIXTH RD WOBURN, MA 01801 USA

SECRETARY

Name Role Address
CHARLES A TIERNAN III SECRETARY 39 SIXTH RD WOBURN, MA 01801 USA

CFO

Name Role Address
DAVID K. JOHNSON CFO 39 SIXTH RD WOBURN, MA 01801 USA

ASSISTANT SECRETARY

Name Role Address
JAMES L. GMEINER ASSISTANT SECRETARY 366 LONGLEY RD GROTON, MA 01450 USA

VICE PRESIDENT

Name Role Address
ROBERT W. WITBECK SR VICE PRESIDENT 39 SIXTH RD WOBURN, MA 01801 USA
CHARLES A. TIERNAN III VICE PRESIDENT 39 SIXTH RD WOBURN, MA 01801 USA

PRESIDENT

Name Role Address
CHARLES A TIERNAN PRESIDENT 39 SIXTH ROAD WOBURN, MA 01801- USA

DIRECTOR

Name Role Address
CHARLES A TIERNAN DIRECTOR 39 SIXTH RD, MA 01801 USA
CHARLES A. TIERNAN III DIRECTOR 39 SIXTH RD WOBURN, MA 01801 USA

OTHER OFFICER

Name Role Address
DAVID JOHNSON OTHER OFFICER VP FINANCE, UNI

Filings

Number Name File Date
202459134020 Annual Report - Amended 2024-08-29
202447899140 Annual Report 2024-03-06
202326409950 Annual Report 2023-01-23
202211995470 Annual Report 2022-03-03
202191941690 Annual Report 2021-02-18

Expenditures

Agency Date Program Subprogram Amount
Department of Administration 2025-04-08 Internal Service Programs - Assessed Fringe Benefit Fund HUMAN RESOURCE SERVICE CENTERS 449.19
Department of Administration 2025-03-31 Internal Service Programs - Assessed Fringe Benefit Fund HUMAN RESOURCE SERVICE CENTERS 359.0
Department of Administration 2025-03-18 Internal Service Programs - Assessed Fringe Benefit Fund HUMAN RESOURCE SERVICE CENTERS 359.0
Department of Administration 2025-02-03 Internal Service Programs - Assessed Fringe Benefit Fund HUMAN RESOURCE SERVICE CENTERS 359.0
Department of Administration 2025-01-17 Internal Service Programs - Assessed Fringe Benefit Fund HUMAN RESOURCE SERVICE CENTERS 710.31

Date of last update: 20 May 2025

Sources: Rhode Island Department of State