Search icon

NEW ENGLAND LEAD BURNING COMPANY, INC.

Company Details

Name: NEW ENGLAND LEAD BURNING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (12 years ago)
Entity Number: 4297994
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2 Burlington Woods Drive, Suite 300, Burlington, MA, United States, 01803

DOS Process Agent

Name Role Address
NEW ENGLAND LEAD BURNING COMPANY, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD J LEBLANC Chief Executive Officer 2 BURLINGTON WOODS DRIVE, SUITE 300, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 2 BURLINGTON WOODS DRIVE, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-09-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-13 2024-09-27 Address 2 BURLINGTON WOODS DRIVE, SUITE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927000981 2024-09-27 BIENNIAL STATEMENT 2024-09-27
220926000756 2022-09-26 BIENNIAL STATEMENT 2022-09-01
200904061126 2020-09-04 BIENNIAL STATEMENT 2020-09-01
191213060126 2019-12-13 BIENNIAL STATEMENT 2018-09-01
SR-61598 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120919001034 2012-09-19 APPLICATION OF AUTHORITY 2012-09-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State