Search icon

NEW ENGLAND FIRE CAUSE & ORIGIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND FIRE CAUSE & ORIGIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2002 (23 years ago)
Entity Number: 2735824
ZIP code: 03839
County: Madison
Place of Formation: New Hampshire
Address: 89 Pickering Rd, P.O. Box 7399, Rochester, NH, United States, 03839
Principal Address: 89 PICKERING ROAD, ROCHESTER, NH, United States, 03839

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 89 Pickering Rd, P.O. Box 7399, Rochester, NH, United States, 03839

Chief Executive Officer

Name Role Address
DAVID K EDDY-PRESIDENT Chief Executive Officer 1 CHAMPEROWNE, MADBURY, NH, United States, 03823

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1 CHAMPEROWNE, MADBURY, NH, 03823, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 1 CHAMPEROWNE, MADBURY, NH, 03823, USA (Type of address: Chief Executive Officer)
2018-10-09 2020-02-03 Address 1 CHAMPEROWNE, MADBURY, NH, 03823, USA (Type of address: Chief Executive Officer)
2018-10-09 2020-02-03 Address 1 PICKERING ROAD, ROCHESTER, NH, 03839, USA (Type of address: Principal Executive Office)
2016-09-19 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201039707 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220204001625 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200203062513 2020-02-03 BIENNIAL STATEMENT 2020-02-01
181009002003 2018-10-09 BIENNIAL STATEMENT 2018-02-01
160919000538 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State