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
Principal Address: 86 CALDER STREET, CRANSTON, RI, 02920, USA
Purpose: TRAILER SALES Title: 7-1.2-1701
Fictitious names: NEW ENGLAND DUMPER AND TRAILER SALES (trading name, 2008-01-08 - )

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
200942774380 Annual Report 2009-02-24
200809527810 Annual Report 2008-03-03
200805317910 Fictitious Business Name Statement 2008-01-08
200704417270 Articles of Incorporation 2007-12-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF516608M071 2008-09-08 2008-12-31 No data
Unique Award Key CONT_AWD_INF516608M071_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Recipient Details

Recipient NEW ENGLAND TRAILER SALES, INC.
UEI K8VMK1PK8MJ4
Legacy DUNS 827940649
Recipient Address 3008 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, 029170000, UNITED STATES

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State