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 |
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 |
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 |
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 | - | - |
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