Search icon

NORTHEAST ENERGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 1993 (32 years ago)
Date of dissolution: 14 May 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 May 2001 (24 years ago)
Document Number: F93000001661
FEI/EIN Number 043067182

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

Address: POINT W PL, 111 SPEEN ST STE 500, FRAMINGHAM, MA, 01701, US
Mail Address: 1 RESEARCH DR., STE. 400C, WESTBOROUGH, MA, 01581
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAKELLARIS GEORGE P President 64 BRUNSWICK STREET, QUINCY, MA, 02171
SAKELLARIS GEORGE P Secretary 64 BRUNSWICK STREET, QUINCY, MA, 02171
SAKELLARIS GEORGE P Director 64 BRUNSWICK STREET, QUINCY, MA, 02171
PORGES DAVID L Director ONE OXFORD CENTRE,STE #3300, 301 GRANT ST, PITTSBURG, PA, 15219
ANDERSON DAVID J Vice President 15 TRUMAN DR, N EASTON, MA, 02356
MARTIN JOHN D Vice President 256 ROBERT ROAD, MARLBORO, MA, 01752
MARTIN JOHN D Treasurer 256 ROBERT ROAD, MARLBORO, MA, 01752
RIZZO JOHN J Vice President 56 THERESA STREET, WOONSOCKET, RI, 02895

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-05-14 - -
CHANGE OF MAILING ADDRESS 2001-05-14 POINT W PL, 111 SPEEN ST STE 500, FRAMINGHAM, MA 01701 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 POINT W PL, 111 SPEEN ST STE 500, FRAMINGHAM, MA 01701 -

Documents

Name Date
Withdrawal 2001-05-14
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State