Search icon

NEW ENGLAND MILLWRIGHTS, INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-30
Type:
Referral
Address:
NORTHEAST INDUSTRIAL PARK, GUILDERLAND CENTER, NY, 12085
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State