Search icon

APEX NEW ENGLAND CONSTRUCTION, INC.

Company Details

Name: APEX NEW ENGLAND CONSTRUCTION, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Apr 2015 (10 years ago)
Identification Number: 001100214
Place of Formation: MASSACHUSETTS
Principal Address: 414 MAIN ST, MELROSE, MA, 02176, USA
Purpose: CONSTRUCTION MANAGER

Industry & Business Activity

NAICS

561210 Facilities Support Services

This industry comprises establishments primarily engaged in providing operating staff to perform a combination of support services within a client's facilities. Establishments in this industry typically provide a combination of services, such as janitorial, maintenance, trash disposal, guard and security, mail routing, reception, laundry, and related services to support operations within facilities. These establishments provide operating staff to carry out these support activities, but are not involved with or responsible for the core business or activities of the client. Establishments providing facilities (except computer and/or data processing) operation support services and establishments providing private jail services or operating correctional facilities (i.e., jails) on a contract or fee basis are included in this industry. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT,SECRETARY

Name Role Address
JOHN FOSTER PRESIDENT,SECRETARY APARTMENT 1006 505 CONGRESS ST, BOSTON, MA 02210 USA

VICE PRESIDENT

Name Role Address
JOHN ABBOTT VICE PRESIDENT 30 SOUTH GATEWAY WINCHESTER, MA 01890 USA

DIRECTOR

Name Role Address
MICHELLE SCEPPA-FOSTER DIRECTOR APARTMENT 1006 CONGRESS ST, BOSTON, MA 02210 USA

Filings

Number Name File Date
202452821530 Annual Report 2024-04-27
202334399520 Annual Report 2023-04-28
202216807750 Annual Report 2022-05-04
202191271030 Annual Report 2021-02-15
202034633500 Annual Report 2020-02-18
201988087830 Application for Amended Certificate of Authority 2019-03-04
201987320910 Annual Report 2019-02-22
201856350260 Annual Report 2018-01-18
201734859320 Annual Report 2017-02-27
201729402560 Statement of Change of Registered/Resident Agent 2017-01-03

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State