Search icon

New England Construction II, Inc.

Headquarter

Company Details

Name: New England Construction II, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 21 Nov 2008 (17 years ago)
Date of Dissolution: 04 Dec 2018 (6 years ago)
Date of Status Change: 04 Dec 2018 (6 years ago)
Identification Number: 000487449
ZIP code: 02916
County: Providence County
Purpose: HOLDING COMPANY Title: 7-1.2
Principal Address: Google Maps Logo 293 BOURNE AVENUE, RUMFORD, RI, 02916, USA

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This 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

Agent

Name Role Address
JEAN A. HARRINGTON, ESQ. Agent ONE FINANCIAL PLAZA SUITE 1800, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
DAVID A. SLUTER PRESIDENT 293 BOURNE AVENUE RUMFORD, RI 02916 USA

TREASURER

Name Role Address
MARJORIE L. SLUTER TREASURER 293 BOURNE AVENUE RUMFORD, RI 02916 USA

SECRETARY

Name Role Address
DAVID A. SLUTER SECRETARY 293 BOURNE AVENUE RUMFORD, RI 02916 USA

VICE PRESIDENT

Name Role Address
MARJORIE L. SLUTER VICE PRESIDENT 293 BOURNE AVENUE RUMFORD, RI 02916 USA

DIRECTOR

Name Role Address
DAVID A. SLUTER DIRECTOR 293 BOURNE AVENUE RUMFORD, RI 02916 USA
MARJORIE L SLUTER DIRECTOR 293 BOURNE AVENUE RUMFORD, OH 02916 USA

Links between entities

Type:
Headquarter of
Company Number:
4869350
State:
NEW YORK

Filings

Number Name File Date
201882162020 Articles of Dissolution 2018-12-04
201877380800 Annual Report 2018-09-13
201875543090 Revocation Notice For Failure to File An Annual Report 2018-08-24
201737808550 Annual Report 2017-03-09
201693607600 Annual Report 2016-03-03

Date of last update: 29 May 2025

Sources: Rhode Island Department of State