Name: | New England Lead Burning Company, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 23 May 2016 (9 years ago) |
Identification Number: | 001663560 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 2 BURLINGTON WOODS DRIVE SUITE 300, BURLINGTON, MA, 01803, USA |
Purpose: | RADIATION SHIELDING SERVICES FOR MEDICAL CENTERS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RICHARD J LEBLANC | PRESIDENT | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON , MA 01803 USA |
Name | Role | Address |
---|---|---|
NICHOLAS CHACHARONE | TREASURER | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
GARY J MILLER | SECRETARY | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
GARY J MILLER | VICE PRESIDENT | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON , MA 01803 USA |
Name | Role | Address |
---|---|---|
GARY J MILLER | EXECUTIVE VICE PRESIDENT | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON , MA 01803 USA |
Name | Role | Address |
---|---|---|
GARY J MILLER | COO | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON, MA 01803 USA |
Name | Role | Address |
---|---|---|
GARY J MILLER | DIRECTOR | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON, MA 01803 USA |
RICHARD J LEBLANC | DIRECTOR | 2 BURLINGTON WOODS DRIVE, SUITE 300 BURLINGTON, MA 01803 USA |
Number | Name | File Date |
---|---|---|
202450679070 | Annual Report | 2024-04-10 |
202331714650 | Annual Report | 2023-03-27 |
202214745540 | Annual Report | 2022-04-14 |
202191386130 | Annual Report | 2021-02-16 |
202032770540 | Annual Report | 2020-01-22 |
201930434330 | Annual Report | 2019-12-19 |
201930433630 | Reinstatement | 2019-12-19 |
201924653640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907179710 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201857063240 | Annual Report | 2018-01-30 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State