Search icon

NEW ENGLAND MILLWRIGHTS, INC.

Company Details

Name: NEW ENGLAND MILLWRIGHTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1442959
ZIP code: 05641
County: New York
Place of Formation: Vermont
Address: 135 Cassie St, Barre, VT, United States, 05641
Principal Address: 135 CASSIE STREET, BARRE, VT, United States, 05641

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLAIM T. ROWDEN Chief Executive Officer 135 CASSIE STREET, BARRE, VT, United States, 05641

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 Cassie St, Barre, VT, United States, 05641

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 135 CASSIE STREET, BARRE, VT, 05641, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 135 CASSIE STREET, BARRE, VT, 05641, 3265, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-04-17 2024-04-02 Address 135 CASSIE STREET, BARRE, VT, 05641, 3265, USA (Type of address: Chief Executive Officer)
1999-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-05-13 2000-04-17 Address 135 CASSIE ST, BARRE, VT, 05641, 9804, USA (Type of address: Chief Executive Officer)
1996-05-13 2024-04-02 Address 135 CASSIE ST, BARRE, VT, 05641, 9804, USA (Type of address: Service of Process)
1996-05-13 2000-04-17 Address 135 CASSIE ST, BARRE, VT, 05641, 9804, USA (Type of address: Principal Executive Office)
1990-04-30 1999-12-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-04-30 1996-05-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402000908 2024-04-02 BIENNIAL STATEMENT 2024-04-02
221228001190 2022-12-28 BIENNIAL STATEMENT 2022-04-01
SR-18350 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140609002082 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120608002749 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100513002164 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080414002326 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060428002169 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040422002418 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020402002164 2002-04-02 BIENNIAL STATEMENT 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107649576 0213100 1990-05-30 NORTHEAST INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1990-05-30
Case Closed 1990-08-16

Related Activity

Type Referral
Activity Nr 901512830
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-07-10
Abatement Due Date 1990-08-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-10
Abatement Due Date 1990-08-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-07-10
Abatement Due Date 1990-08-14
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State