Search icon

The New England Expedition Commercial Co., Inc.

Company Details

Name: The New England Expedition Commercial Co., Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Apr 2003 (22 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000130997
ZIP code: 02903
County: Providence County
Principal Address: 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA
Purpose: REAL ESTATE DEVELOPMENT
Historical names: The New England Expedition Commercial, Inc.

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN B. MURPHY, ESQ. Agent 38 NORTH COURT STREET, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
BARRY E FELDMAN TREASURER 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HIL, MA 02467 USA

SECRETARY

Name Role Address
BARRY E FELDMAN SECRETARY 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HILL, MA 02467 USA

VICE PRESIDENT

Name Role Address
BARRY E FELDMAN VICE PRESIDENT 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HILL, MA 02467 USA

DIRECTOR

Name Role Address
BARRY E FELDMAN DIRECTOR 12 MIDDLESEX ROAD, UNIT 67446 CHESTNUT HILL, MA 02467 USA

PRESIDENT

Name Role Address
BARRY E FELDMAN PRESIDENT 12 MIDDLESEX ROAD, UNIT 67446 . CHESTNUT HIL, MA 02467 USA

Events

Type Date Old Value New Value
Name Change 2003-08-07 The New England Expedition Commercial, Inc. The New England Expedition Commercial Co., Inc.

Filings

Number Name File Date
202459539050 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457157670 Revocation Notice For Failure to File An Annual Report 2024-06-25
202329403090 Annual Report 2023-02-27
202214606760 Annual Report 2022-04-13
202189004390 Annual Report 2021-02-01
202033627780 Annual Report 2020-02-03
201986534110 Annual Report 2019-02-13
201858853200 Annual Report 2018-02-23
201729616390 Annual Report 2017-01-06
201693053830 Annual Report 2016-02-24

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State