Search icon

New England Trenchers, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: New England Trenchers, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Aug 2004 (21 years ago)
Date of Dissolution: 09 Nov 2010 (15 years ago)
Date of Status Change: 09 Nov 2010 (15 years ago)
Branch of: New England Trenchers, Inc., CONNECTICUT (Company Number 0252144)
Identification Number: 000142307
Place of Formation: CONNECTICUT
Purpose: AUTHORIZED DEALER OF DITCH WITCH EQUIPMENT, MACHINERY, PARTS AND OTHER PRODUCTS
Fictitious names: Ditch Witch of New England (trading name, 2004-08-24 - )
Principal Address: Google Maps Logo 167 MEMORIAL DRIVE, SHREWSBURY, MA, 01545-4030, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
MICHAEL J. CONNOLLY TREASURER 167 MEMORIAL DRIVE SHREWSBURY, MA 01545 USA

SECRETARY

Name Role Address
WARREN M. HAGENBUCH SECRETARY 167 MEMORIAL DRIVE SHREWSBURY, MA 01545 USA

PRESIDENT

Name Role Address
W. ROBERT NICHOLS III PRESIDENT 167 MEMORIAL DRIVE SHREWSBURY, MA 01545- USA

Filings

Number Name File Date
201072082310 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063248420 Revocation Notice For Failure to File An Annual Report 2010-06-16
200944817940 Annual Report 2009-04-03
200839346250 Statement of Change of Registered/Resident Agent Office 2008-12-04
200808647960 Annual Report 2008-03-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Jun 2025

Sources: Rhode Island Department of State