Search icon

FIRST NEW ENGLAND COMPANY THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FIRST NEW ENGLAND COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 1985
Business ALEI: 0167439
Annual report due: 26 Mar 2026
Business address: 19 RAILROAD PLACE, WEST HARTFORD, CT, 06110, United States
Mailing address: RAILROAD PLACE P.O. BOX 330100, WEST HARTFORD, CT, United States, 06133
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ndifiore@abbottball.com

Industry & Business Activity

NAICS

332991 Ball and Roller Bearing Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing ball and roller bearings of all materials. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
MICHAEL ENRIGHT Director ROBINSON & COLE LLP, 280 TRUMBULL STREET, HARTFORD, CT, 06103, United States 92 MIDDLE HADDAM ROAD, PORTLAND, CT, 06480, United States
ROGER A.L. BOND Director RAILROAD PLACE, WEST HARTFORD, CT, 06133, United States 358 COUNTRY CLUB ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
NICHOLAS DI FIORE Officer RAILROAD PLACE, WEST HARTFORD, CT, 06133, United States 150 WINDMILL HILL, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Residence address
CRAIG W. BOND Agent 28 SCARBOROUGH DRIVE, AVON, CT, 06001, United States 19 RAILROAD PLACE, WEST HARTFORD, CT, 06110, United States 28 SCARBOROUGH DRIVE, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change MONTAGUE NEW ENGLAND COMPANY FIRST NEW ENGLAND COMPANY THE 1986-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013343232 2025-03-10 2025-03-10 Change of Agent Agent Change -
BF-0012906706 2025-02-24 - Annual Report Annual Report -
BF-0012733114 2024-08-14 - Mass Agent Change � Address Agent Address Change -
BF-0012049851 2024-02-26 - Annual Report Annual Report -
BF-0011077466 2023-02-27 - Annual Report Annual Report -
BF-0010535021 2022-04-26 - Annual Report Annual Report -
BF-0009790294 2022-01-18 - Annual Report Annual Report -
0006823416 2020-03-10 - Annual Report Annual Report 2020
0006428651 2019-03-06 - Annual Report Annual Report 2018
0006428683 2019-03-06 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information