NEW ENGLAND INSULATION CO.

Name: | NEW ENGLAND INSULATION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1999 (26 years ago) |
Entity Number: | 2454841 |
ZIP code: | 02021 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 960 TURNPIKE ST, UNIT 27, CANTON, MA, United States, 02021 |
Name | Role | Address |
---|---|---|
JOHN J DOHERTY | Chief Executive Officer | 960 TURNPIKE ST, #27, CANTON, MA, United States, 02021 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-22 | 2016-11-15 | Address | 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-03-11 | 2016-09-08 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-03-11 | 2014-01-22 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-01-10 | 2014-01-22 | Address | 55 NORTH ST, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2013-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161115000080 | 2016-11-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-15 |
160908000987 | 2016-09-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2016-10-08 |
140122002105 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
130311001412 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
120110003231 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State