Search icon

NEW ENGLAND ROCK SERVICES, INC.

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

Company Details

Entity Name: NEW ENGLAND ROCK SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 1994
Branch of: NEW ENGLAND ROCK SERVICES, INC., RHODE ISLAND (Company Number 000008424)
Business ALEI: 0294257
Annual report due: 04 Jan 2026
Business address: 31 GRAY LANE PO BOX 488, ASHAWAY, RI, 02804, United States
Mailing address: P.O. BOX 488, ASHAWAY, RI, United States, 02804
Place of Formation: RHODE ISLAND
E-Mail: jjgilman@necoxmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States jjgilman@cox.net

Officer

Name Role Business address Residence address
JEFFREY J. GILMAN Officer 31 GRAY LN., P.O. BOX 488, ASHAWAY, RI, 02804, United States 12 EVANS LN., HOPE VALLEY, RI, 02832, United States

Director

Name Role Business address Residence address
JEFFREY J. GILMAN Director 31 GRAY LN., P.O. BOX 488, ASHAWAY, RI, 02804, United States 12 EVANS LN., HOPE VALLEY, RI, 02832, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922070 2025-01-06 - Annual Report Annual Report -
BF-0012359559 2023-12-20 - Annual Report Annual Report -
BF-0011253477 2023-01-23 - Annual Report Annual Report -
BF-0010172983 2022-03-15 - Annual Report Annual Report 2022
0007317198 2021-04-29 - Annual Report Annual Report 2021
0007317196 2021-04-29 - Annual Report Annual Report 2020
0007242494 2021-03-19 - Annual Report Annual Report 2019
0007242489 2021-03-19 - Annual Report Annual Report 2018
0005751487 2017-01-27 - Annual Report Annual Report 2017
0005507930 2016-03-08 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 17818 NEW ENGLAND ROCK SERVICES, INC., ET AL. v EMPIRE PAVING, INC., ET AL. 1997-11-17 Appeal Case Disposed View Case
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