Name: | NEW ENGLAND GLASS CO., INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 06 Apr 2011 (14 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000635596 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 1190 VICTORY HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | RESIDENTIAL & COMMERCIAL DOORS / WINDOWS / STOREFRONTS Title: 7-1.2-1701 |
NAICS: | 238150 - Glass and Glazing Contractors |
Name | Role | Address |
---|---|---|
ROBERT CHAMBERLAND | Agent | 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA |
Name | Role | Address |
---|---|---|
RENELDA SIMMONS | PRESIDENT | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
RICHARD SIMMONS | TREASURER | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
RENELDA SIMMONS | SECRETARY | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
RICHARD SIMMONS | VICE PRESIDENT | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
Name | Role | Address |
---|---|---|
RICHARD SIMMONS | DIRECTOR | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
ALEXANDER SIMMONS | DIRECTOR | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
LUCAS SIMMONS | DIRECTOR | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
RENELDA SIMMONS | DIRECTOR | 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA |
Number | Name | File Date |
---|---|---|
202459552950 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457193010 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326035230 | Annual Report | 2023-01-17 |
202216672790 | Annual Report | 2022-05-02 |
202195149650 | Annual Report | 2021-03-31 |
202036261350 | Annual Report | 2020-03-12 |
201986893280 | Annual Report | 2019-02-18 |
201859296420 | Annual Report | 2018-02-28 |
201734788990 | Annual Report | 2017-02-27 |
201690885920 | Annual Report | 2016-01-20 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State