Search icon

NORTHEAST WATER SOLUTIONS, INC.

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

Company Details

Entity Name: NORTHEAST WATER SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 29 Mar 2010
Branch of: NORTHEAST WATER SOLUTIONS, INC., RHODE ISLAND (Company Number 000145220)
Business ALEI: 1000312
Annual report due: 29 Mar 2025
Mailing address: 567 South County Trail, Suite 116, Exeter, RI, United States, 02822
Business address: 567 SOUTH COUNTY TRAIL SUITE 116, EXETER, RI, 02822, United States
Place of Formation: RHODE ISLAND
E-Mail: accounting@nwsi.net

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN H. BOYLES Officer 567 SO. COUNTRY TRAIL, SUITE 116, EXETER, RI, 02822, United States 39 WESTCOTT RD., HARVARD, MA, 01451, United States
ROBERT F. FERRARI Officer 567 SO. COUNTRY TRAIL, SUITE 116, EXETER, RI, 02822, United States 14 HILLSDALE DRIVE, CRANSTON, RI, 02920, United States

Agent

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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366707 2025-04-08 2025-04-08 Withdrawal Certificate of Withdrawal -
BF-0012192000 2024-03-05 - Annual Report Annual Report -
BF-0011178361 2023-03-01 - Annual Report Annual Report -
BF-0010274477 2022-03-10 - Annual Report Annual Report 2022
0007250820 2021-03-23 - Annual Report Annual Report 2021
0006784471 2020-02-26 - Annual Report Annual Report 2020
0006432740 2019-03-07 - Annual Report Annual Report 2019
0006140182 2018-03-27 - Annual Report Annual Report 2018
0005778969 2017-03-02 - Annual Report Annual Report 2017
0005508637 2016-03-09 - Annual Report Annual Report 2016
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