Name: | New England Construction Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 21 Nov 2008 (16 years ago) |
Date of Dissolution: | 21 Jun 2019 (6 years ago) |
Date of Status Change: | 21 Jun 2019 (6 years ago) |
Identification Number: | 000487448 |
ZIP code: | 02916 |
County: | Providence County |
Principal Address: | 293 BOURNE AVENUE, RUMFORD, RI, 02916, USA |
Purpose: | HOLDING COMPANY Title: 7-1.2-1701 |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JEAN A. HARRINGTON, ESQ. | Agent | ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
DAVID A. SLUTER | PRESIDENT | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
MARJORIE L SLUTER | TREASURER | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
DAVID A SLUTER | SECRETARY | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
DAVID A SLUTER | OTHER OFFICER | 293 BOURNE AVENUE EAST PROVIDENCE, RI 02916 USA |
Name | Role | Address |
---|---|---|
MARJORIE L SLUTER | VICE PRESIDENT | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Name | Role | Address |
---|---|---|
DAVID A SLUTER | DIRECTOR | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
MARJORIE L SLUTER | DIRECTOR | 293 BOURNE AVENUE RUMFORD, RI 02916 USA |
Number | Name | File Date |
---|---|---|
201998261570 | Articles of Dissolution | 2019-06-21 |
201989578490 | Annual Report | 2019-03-31 |
201877382110 | Annual Report | 2018-09-13 |
201875542930 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201737807300 | Annual Report | 2017-03-09 |
201693607790 | Annual Report | 2016-03-03 |
201555504630 | Annual Report | 2015-02-23 |
201435501320 | Annual Report | 2014-02-12 |
201312859160 | Annual Report | 2013-02-27 |
201292239770 | Articles of Amendment | 2012-05-04 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State