Search icon

SMM New England Corporation

Company Details

Name: SMM New England Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 14 Sep 2010 (15 years ago)
Identification Number: 000551184
Place of Formation: DELAWARE
Purpose: SCRAP METAL RECYCLING/PROCESSING
Fictitious names: Sims Metal (trading name, 2021-09-29 - )
Sims Metal Management (trading name, 2020-08-25 - )
Historical names: Metal Management Connecticut, Inc.
Principal Address: Google Maps Logo 234 UNIVERSAL DRIVE, NORTH HAVEN, CT, 06473, USA

Contact Details

Phone +1 401-519-9999

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL HENDERSON JR. PRESIDENT ONE LINDEN AVE EAST JERSEY CITY, NJ 07305 USA

ASSISTANT TREASURER

Name Role Address
CYNTHIA TAIT ASSISTANT TREASURER 200 W MADISON ST, SUITE 3950 CHICAGO, IL 60606 USA

SECRETARY

Name Role Address
SCOTT MILLER SECRETARY ONE LINDEN AVE EAST JERSEY CITY, NJ 07305 USA

DIRECTOR

Name Role Address
MICHAEL HENDERSON JR. DIRECTOR ONE LINDEN AVE EAST JERSEY CITY, NJ 07305 USA

VICE PRESIDENT-TREASURY

Name Role Address
WANDA GUERCIO VICE PRESIDENT-TREASURY SUITE 3950 200 W MADISON STREET CHICAGO, IL 60606 USA

VICE PRESIDENT, DIRECTOR

Name Role Address
JIM CLARK VICE PRESIDENT, DIRECTOR SUITE 200 130 PROGRESS, INNOVATION OFFICE PARK IRVINE, CA 92618 USA

Events

Type Date Old Value New Value
Name Change 2011-06-07 Metal Management Connecticut, Inc. SMM New England Corporation

Licenses

License No License Type Status Date Issued Expiration Date
AW.0002001 Auto Wrecking & Salvage Yard INACTIVE No data 2022-03-27
IRA0093 Industrial Radiation Machine (Type A) Active 2021-12-29 2025-08-31

Permits

Type Decision Date Project Acceptance Date
Shoreline Protection Facilities/Repair 2023-12-05 repairs to the northern section of the steel bulkhead 2023-07-18
Maintenance (Residential/Commercial) 2023-08-21 bulkhead repairs to southern section of steel bulkhead 2023-07-18
Dock Maintenance (Piers, Docks, Floats) 2015-12-02 replace existing piling cluster protecting northeast corner of pier. 2015-12-02
Point Discharges/Drainage 2012-08-21 install storm water outfalls 2012-08-07
Maintenance (Residential/Commercial) 2012-08-07 resurface & regrade parking, paved areas 2012-08-07

Filings

Number Name File Date
202453691790 Annual Report 2024-05-01
202334277620 Annual Report 2023-04-27
202211011800 Annual Report 2022-02-16
202102321010 Fictitious Business Name Statement 2021-09-29
202192731100 Annual Report 2021-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-08
Type:
Complaint
Address:
242 ALLENS AVENUE, PROVIDENCE, RI, 02905
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-03-27
Type:
Referral
Address:
242 ALLENS AVENUE, PROVIDENCE, RI, 02905
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-07
Type:
Referral
Address:
14-17 GREEN EARTH AVENUE, JOHNSTON, RI, 02919
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2014-09-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCRAP M MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
SMM New England Corporation
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMM New England Corporation
Party Role:
Plaintiff
Party Name:
INNERCITY RECYCLING SER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
SMM New England Corporation
Party Role:
Defendant
Party Name:
INNERCITY RECYCLING SER,
Party Role:
Plaintiff

Date of last update: 30 May 2025

Sources: Rhode Island Department of State