New England Trenchers, Inc.
Branch
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: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
MICHAEL J. CONNOLLY | TREASURER | 167 MEMORIAL DRIVE SHREWSBURY, MA 01545 USA |
Name | Role | Address |
---|---|---|
WARREN M. HAGENBUCH | SECRETARY | 167 MEMORIAL DRIVE SHREWSBURY, MA 01545 USA |
Name | Role | Address |
---|---|---|
W. ROBERT NICHOLS III | PRESIDENT | 167 MEMORIAL DRIVE SHREWSBURY, MA 01545- USA |
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 |
This company hasn't received any reviews.
Date of last update: 15 Jun 2025
Sources: Rhode Island Department of State