New England Water Utility Services, Inc.
Branch
Name: | New England Water Utility Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 10 Dec 2002 (23 years ago) |
Date of Dissolution: | 05 Nov 2012 (13 years ago) |
Date of Status Change: | 05 Nov 2012 (13 years ago) |
Branch of: | New England Water Utility Services, Inc., CONNECTICUT (Company Number 0604705) |
Identification Number: | 000128542 |
Place of Formation: | CONNECTICUT |
Purpose: | CONTRACT OPERATIONS OF WATER AND WASTEWATER SYSTEMS |
Principal Address: |
![]() |
Mailing Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ERIC W. THORNBURG | PRESIDENT | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
KRISTEN A JOHNSON | SECRETARY | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
DAVID C. BENOIT | CFO | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
KRISTEN A. JOHNSON | VICE PRESIDENT - HUMAN RESOURCES | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
NICHOLAS A. RINALDI | CONTROLLER | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
TERRANCE P. ONEILL | VICE PRESIDENT - SERVICE DELIVERY | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
MAUREEN P. WESTBROOK | VICE PRESIDENT - CUSTOMER & REGULATORY AFFAIRS | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Name | Role | Address |
---|---|---|
KRISTEN A. JOHNSON | DIRECTOR | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
ERIC W. THORNBURG | DIRECTOR | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
MAUREEN P WESTBROOK | DIRECTOR | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
TERRANCE P ONEILL | DIRECTOR | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
DAVID C. BENOIT | DIRECTOR | 93 WEST MAIN STREET CLINTON, CT 06413 USA |
Number | Name | File Date |
---|---|---|
201202714300 | Application for Certificate of Withdrawal | 2012-11-05 |
201287626550 | Annual Report | 2012-01-06 |
201178675100 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201173193140 | Annual Report | 2011-01-06 |
201055985100 | Annual Report | 2010-01-08 |
This company hasn't received any reviews.
Date of last update: 21 May 2025
Sources: Rhode Island Department of State