Search icon

NEW ENGLAND GLASS CO., INC.

Company Details

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 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Identification Number: 000635596
ZIP code: 02896
County: Providence County
Purpose: RESIDENTIAL & COMMERCIAL DOORS / WINDOWS / STOREFRONTS Title: 7-1.2-1701
Principal Address: Google Maps Logo 1190 VICTORY HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 607 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
RENELDA SIMMONS PRESIDENT 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA

TREASURER

Name Role Address
RICHARD SIMMONS TREASURER 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA

SECRETARY

Name Role Address
RENELDA SIMMONS SECRETARY 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA

VICE PRESIDENT

Name Role Address
RICHARD SIMMONS VICE PRESIDENT 1190 VICTORY HWY NORTH SMITHFIELD, RI 02896 USA

DIRECTOR

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

Licenses

License No License Type Status Date Issued Expiration Date
GC-24843 RESIDENTIAL/COMMERCIAL INVALID No data 2018-03-01

Filings

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

Expenditures

Agency Date Program Subprogram Amount
Department of Public Safety 2024-05-31 State Police Support 1503.3

Date of last update: 30 May 2025

Sources: Rhode Island Department of State