Search icon

NEW ENGLAND CONSTRUCTION AND DESIGN, INC.

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

Company Details

Entity Name: NEW ENGLAND CONSTRUCTION AND DESIGN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 15 Jun 2007
Branch of: NEW ENGLAND CONSTRUCTION AND DESIGN, INC., RHODE ISLAND (Company Number 000035094)
Business ALEI: 0902992
Annual report due: 14 Jun 2018
Business address: 293 BOURNE AVE, RUMFORD, RI, 02916
Place of Formation: RHODE ISLAND
E-Mail: esluter@neconstruction.com

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MARJORIE L. SLUTER Officer 293 BOURNE AVE, RUMFORD, RI, 02916, United States 293 BOURNE AVE, RUMFORD, RI, 02916, United States
DAVID A. SLUTER Officer 293 BOURNE AVE, RUMFORD, RI, 02916, United States 293 BOURNE AVE, RUMFORD, RI, 02916, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011913157 2023-08-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011789245 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005911971 2017-08-17 - Annual Report Annual Report 2017
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0005592058 2016-06-27 - Annual Report Annual Report 2016
0005345706 2015-06-09 - Annual Report Annual Report 2015
0005135958 2014-06-27 - Annual Report Annual Report 2014
0004881733 2013-06-20 - Annual Report Annual Report 2013
0004881730 2013-06-20 - Annual Report Annual Report 2012
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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