Name: | New England Building & Bridge Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 22 Feb 2012 (13 years ago) |
Identification Number: | 000788146 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 388 VEAZIE STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | CIVIL CONSTRUCTION AND HEAVY HIGHWAY Title: 7-1.2-1701 |
NAICS: | 237990 - Other Heavy and Civil Engineering Construction |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | New England Building & Bridge Company, Inc., CONNECTICUT | 1150907 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSEPH CARNEVALE | Agent | 564 SOUTH WATER STREET, PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
PETER DONATELLI | PRESIDENT | 100 BELVIDERE BOULEVARD NORTH PROVIDENCE, RI 02911 USA |
Number | Name | File Date |
---|---|---|
202460257130 | Statement of Change of Registered/Resident Agent | 2024-09-23 |
202453241580 | Statement of Change of Registered/Resident Agent | 2024-04-30 |
202453240420 | Statement of Change of Registered/Resident Agent Office | 2024-04-30 |
202451534350 | Annual Report | 2024-04-19 |
202335336290 | Annual Report | 2023-05-05 |
202213749800 | Annual Report | 2022-03-30 |
202192574770 | Annual Report | 2021-02-23 |
202059626600 | Annual Report | 2020-09-30 |
202055092490 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201988246020 | Annual Report | 2019-03-07 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State