Search icon

NEW ENGLAND LEAD BURNING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND LEAD BURNING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: F08000002536
FEI/EIN Number 04-1662380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 Burlington Woods Drive, Suite 300, Burlington, MA, 01803, US
Mail Address: 2 Burlington Woods Drive, Suite 300, Burlington, MA, 01803, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LeBlanc Richard J President 2 Burlington Woods Drive, Burlington, MA, 01803
Miller Gary J Vice President 2 Burlington Woods Drive, Burlington, MA, 01803
Miller Gary J Exec 2 Burlington Woods Drive, Burlington, MA, 01803
Miller Gary J Chief Operating Officer 2 Burlington Woods Drive, Burlington, MA, 01803
Chacharone Nicholas Treasurer 2 Burlington Woods Drive, Burlington, MA, 01803
Miller Gary J Secretary 2 Burlington Woods Drive, Burlington, MA, 01803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035869 NELCO EXPIRED 2011-04-04 2016-12-31 - TWO BURLINGTON WOODS DRIVE, SUITE 300, BURLINGTON, MA, 01803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2 Burlington Woods Drive, Suite 300, Burlington, MA 01803 -
CHANGE OF MAILING ADDRESS 2024-04-11 2 Burlington Woods Drive, Suite 300, Burlington, MA 01803 -
REINSTATEMENT 2011-01-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State