FIRST NEW ENGLAND COMPANY THE
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
332991 Ball and Roller Bearing ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing ball and roller bearings of all materials. Learn more at the U.S. Census Bureau
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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MONTAGUE NEW ENGLAND COMPANY | FIRST NEW ENGLAND COMPANY THE | 1986-01-30 |
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 |
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