Search icon

NEW ENGLAND BATHTUB CONVERSION LLC

Headquarter

Company Details

Name: NEW ENGLAND BATHTUB CONVERSION LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 16 Sep 2002 (23 years ago)
Date of Dissolution: 29 Dec 2024 (4 months ago)
Date of Status Change: 29 Dec 2024 (4 months ago)
Identification Number: 000127085
ZIP code: 02893
County: Kent County
Principal Address: 1301 MAIN STREET, WEST WARWICK, RI, 02893, USA
Purpose: BATHTUB CONVERSIONS - MOBILITY , TUB, TILE, CHIP REPAIR
Historical names: FreedomBridge Technologies LLC
FreedomBridge LLC

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND BATHTUB CONVERSION LLC, CONNECTICUT 1044524 CONNECTICUT

Agent

Name Role Address
PAUL SPENCER Agent 1301 MAIN STREET, WEST WARWICK, RI, 02893, USA

Manager

Name Role Address
PAUL SPENCER Manager 1301 MAIN STREET WEST WARWICK , RI 02893

Events

Type Date Old Value New Value
Name Change 2011-12-22 FreedomBridge LLC NEW ENGLAND BATHTUB CONVERSION LLC
Name Change 2007-02-28 FreedomBridge Technologies LLC FreedomBridge LLC

Filings

Number Name File Date
202453452030 Annual Report 2024-04-30
202334704270 Annual Report 2023-04-30
202222700070 Statement of Change of Registered/Resident Agent Office 2022-09-07
202222565930 Annual Report 2022-08-30
202222255570 Revocation Notice For Failure to File An Annual Report 2022-08-18
202222174150 Registered Office Not Maintained 2022-07-11
202219318370 Revocation Notice For Failure to File An Annual Report 2022-06-22
202208022910 Annual Report 2022-01-17
202106288030 Revocation Notice For Failure to File An Annual Report 2021-12-03
202070118540 Annual Report 2020-10-30

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State