Search icon

New England Trailer Sales, Inc.

Company Details

Name: New England Trailer Sales, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Dec 2007 (17 years ago)
Date of Dissolution: 14 Sep 2012 (13 years ago)
Date of Status Change: 14 Sep 2012 (13 years ago)
Identification Number: 000276529
ZIP code: 02920
County: Providence County
Purpose: TRAILER SALES Title: 7-1.2-1701
Fictitious names: NEW ENGLAND DUMPER AND TRAILER SALES (trading name, 2008-01-08 - )
Principal Address: Google Maps Logo 86 CALDER STREET, CRANSTON, RI, 02920, USA

Agent

Name Role Address
HARRIET E BROWN Agent 8 HAZEL POINT ROAD, SMITHFIELD, RI, 02917, USA

PRESIDENT

Name Role Address
CHARLES A TYLER PRESIDENT 79 ALDEN AVENUE WARWICK, RI 02889 USA

OTHER OFFICER

Name Role Address
HARRIET E BROWN OTHER OFFICER PRINCIPAL OFFICE CRANSTON, PR 02920 USA

Filings

Number Name File Date
201297921300 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293199370 Revocation Notice For Failure to File An Annual Report 2012-05-23
201175433640 Annual Report 2011-02-23
201064820580 Annual Report 2010-07-22
201063338040 Revocation Notice For Failure to File An Annual Report 2010-06-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF516608M071
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3567.00
Base And Exercised Options Value:
3567.00
Base And All Options Value:
3567.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-08

Date of last update: 28 May 2025

Sources: Rhode Island Department of State