Search icon

NEW ENGLAND AERO SERVICES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW ENGLAND AERO SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1991
Business ALEI: 0259617
Annual report due: 12 Apr 2026
Business address: 70 AIRPORT RD, DANIELSON, CT, 06239, United States
Mailing address: 70 AIRPORT RD, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: michelle@newengland.aero

Industry & Business Activity

NAICS

488190 Other Support Activities for Air Transportation

This industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DENNIS L LAMBERT Officer 70 AIRPORT RD., DANIELSON, CT, 06239, United States 50 PLAINFIELD PIKE, FOSTER, RI, 02825, United States
GERALD E SYKES JR. Officer 70 AIRPORT RD, DANIELSON, CT, 06239, United States 13 BROOKLYN RD., POMFRET CENTER, CT, 06259, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gerald Sykes, Jr. Agent 70 AIRPORT RD, DANIELSON, CT, 06239, United States 867 Upper Maple Street, Dayville, CT, 06241, United States +1 860-753-1307 gerry@newengland.aero 867 Upper Maple Street, Dayville, CT, 06241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917090 2025-04-12 - Annual Report Annual Report -
BF-0012266439 2024-04-11 - Annual Report Annual Report -
BF-0011390135 2023-03-13 - Annual Report Annual Report -
BF-0010551023 2022-06-21 - Annual Report Annual Report -
BF-0009803668 2022-03-28 - Annual Report Annual Report -
0007224957 2021-03-11 - Annual Report Annual Report 2020
0006571124 2019-06-07 - Interim Notice Interim Notice -
0006506746 2019-03-29 - Annual Report Annual Report 2018
0006506755 2019-03-29 - Annual Report Annual Report 2019
0005831820 2017-05-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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