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 |
Name | Role | Address |
---|---|---|
NEW ENGLAND LEAD BURNING COMPANY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD J LEBLANC | Chief Executive Officer | 2 BURLINGTON WOODS DRIVE, SUITE 300, BURLINGTON, MA, United States, 01803 |
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) |
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